Advanced company searchLink opens in new window

MIDCORE GROUP LTD

Company number 10199100

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)
16 Jan 2025 CH01 Director's details changed for Mr Muhammad Imran on 16 January 2025
11 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
16 Feb 2024 CERTNM Company name changed first eagle security LTD\certificate issued on 16/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
10 Jan 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
20 Oct 2023 AD01 Registered office address changed from 17 Ordnance Road Aldershot GU11 2AD England to 4 the Ridgeway Ridgeway Trading Estate Iver SL0 9HW on 20 October 2023
11 Jul 2023 AA Micro company accounts made up to 30 June 2022
10 May 2023 PSC01 Notification of Muhammad Imran as a person with significant control on 6 May 2023
10 May 2023 AD01 Registered office address changed from 279-287 High Street Hounslow TW3 1EF England to 17 Ordnance Road Aldershot GU11 2AD on 10 May 2023
10 May 2023 TM01 Termination of appointment of Husnain Safdar as a director on 6 May 2023
10 May 2023 PSC07 Cessation of Husnain Safdar as a person with significant control on 6 May 2023
10 May 2023 MR04 Satisfaction of charge 101991000001 in full
07 May 2023 AP01 Appointment of Mr Muhammad Imran as a director on 6 May 2023
14 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from Stanley House Kelvin Way Crawley RH10 9SE England to 279-287 High Street Hounslow TW3 1EF on 6 February 2023
27 Mar 2022 TM01 Termination of appointment of Ghulam Asghar as a director on 23 March 2022
27 Mar 2022 PSC07 Cessation of Ghulam Asghar as a person with significant control on 25 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
27 Mar 2022 PSC01 Notification of Husnain Safdar as a person with significant control on 22 March 2022
27 Mar 2022 AP01 Appointment of Mr Husnain Safdar as a director on 22 March 2022
28 Feb 2022 TM01 Termination of appointment of Nafees Ahmad as a director on 21 February 2022
28 Feb 2022 AP01 Appointment of Mr Ghulam Asghar as a director on 20 February 2022
28 Feb 2022 AD01 Registered office address changed from Kelvin Business Centre Kelvin Way Crawley RH10 9SE England to Stanley House Kelvin Way Crawley RH10 9SE on 28 February 2022