- Company Overview for MIDCORE GROUP LTD (10199100)
- Filing history for MIDCORE GROUP LTD (10199100)
- People for MIDCORE GROUP LTD (10199100)
- Charges for MIDCORE GROUP LTD (10199100)
- More for MIDCORE GROUP LTD (10199100)
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
|
|
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 |