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)
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