Advanced company searchLink opens in new window

MIDAS FINANCE GROUP LTD

Company number 08288848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2019 AD01 Registered office address changed from 72 Daniel Close Chafford Hundred Grays Essex RM16 6PR to 44 Gleneagles Drive Maidstone Kent ME15 6FH on 21 November 2019
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100,000
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AD01 Registered office address changed from 6 Ranworth Close Erith Kent DA8 3AD to 72 Daniel Close Chafford Hundred Grays Essex RM16 6PR on 29 December 2014
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
12 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,000
22 Mar 2013 AP01 Appointment of Mr Ayotunde Olufunbi Ii Olutimehin as a director
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted