Advanced company searchLink opens in new window

MIDD GROUP LIMITED

Company number 09595956

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)
02 Oct 2020 PSC04 Change of details for Mr David John Scrimshaw as a person with significant control on 28 August 2020
02 Oct 2020 PSC07 Cessation of David Mark Taylor as a person with significant control on 28 August 2020
30 Sep 2020 SH06 Cancellation of shares. Statement of capital on 28 August 2020
  • GBP 1,500,000
11 Sep 2020 TM01 Termination of appointment of David Mark Taylor as a director on 28 August 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020 and 11/11/2020
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
29 Mar 2019 PSC04 Change of details for Mr David Mark Taylor as a person with significant control on 29 March 2019
18 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jun 2018 SH20 Statement by Directors
13 Jun 2018 SH19 Statement of capital on 13 June 2018
  • GBP 1,500,000
13 Jun 2018 CAP-SS Solvency Statement dated 05/06/18
13 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
26 Apr 2017 SH10 Particulars of variation of rights attached to shares
24 Apr 2017 SH08 Change of share class name or designation
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,000,000
14 Jan 2016 AP01 Appointment of Mr David Mark Taylor as a director on 9 November 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,000,000
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 190 09/11/2015