- Company Overview for MIDAS RECEIVABLES LIMITED (10683679)
- Filing history for MIDAS RECEIVABLES LIMITED (10683679)
- People for MIDAS RECEIVABLES LIMITED (10683679)
- More for MIDAS RECEIVABLES LIMITED (10683679)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
23 Feb 2023 | CH01 | Director's details changed for Mr Wayne Shore on 23 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Mr Jeremy Michael Bennett on 23 February 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mr Wayne Shore as a person with significant control on 23 February 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mr Jeremy Michael Bennett as a person with significant control on 23 February 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 23 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | PSC01 | Notification of Wayne Shore as a person with significant control on 19 August 2019 | |
07 Oct 2019 | PSC01 | Notification of Timothy David Shore as a person with significant control on 19 August 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Timothy David Shore as a director on 19 August 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Wayne Shore as a director on 19 August 2019 | |
07 Oct 2019 | AP03 | Appointment of Mrs Siobhan Smith as a secretary on 19 August 2019 | |
07 Oct 2019 | PSC07 | Cessation of Alan Rees as a person with significant control on 19 August 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
29 Nov 2018 | PSC01 | Notification of Jeremy Michael Bennett as a person with significant control on 29 October 2018 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|