- 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) |
---|---|---|---|
23 Jul 2021 | AP01 | Appointment of Mr Muhammad Rashid Mehmood as a director on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Saeed Aweys Ali as a person with significant control on 23 July 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from Oxgate House Oxgate House, Oxgate Lane Studio 39 London NW2 7HU United Kingdom to Oxgate House Oxgate Lane Studio 39 London NW2 7HU on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 80 Scrubs Lane 116 Cumberland House London NW10 6RF England to Oxgate House Oxgate House, Oxgate Lane Studio 39 London NW2 7HU on 3 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 May 2020 | TM01 | Termination of appointment of Muhammad Babar Bilal Khan as a director on 12 May 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Muhammad Babar Bilal Khan as a director on 30 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 101991000001, created on 18 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Cumberland House Scrubs Lane London NW10 6RF England to 80 Scrubs Lane 116 Cumberland House London NW10 6RF on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Saeed Aweys Ali as a director on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 71-75 Uxbridge Road London W5 5SL England to Cumberland House Scrubs Lane London NW10 6RF on 19 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Adam Hersi as a director on 19 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Saeed Aweys Ali as a person with significant control on 16 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
27 Nov 2019 | AP01 | Appointment of Mr Adam Hersi as a director on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Abdinasir Yusuf Hersi as a director on 27 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Saeed Aweys Ali as a person with significant control on 1 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Saeed Aweys Ali as a director on 1 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Abdinasir Yusuf Hersi as a director on 1 November 2019 | |
20 Aug 2019 | AAMD | Amended micro company accounts made up to 31 May 2018 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Saeed Aweys Ali on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Unit 5, 2nd Floor,Red Lion Court, Alexandra Road Hounslow TW3 1JS England to 71-75 Uxbridge Road London W5 5SL on 18 June 2019 |