- Company Overview for MIDAS PR (UK) LIMITED (11436103)
- Filing history for MIDAS PR (UK) LIMITED (11436103)
- People for MIDAS PR (UK) LIMITED (11436103)
- More for MIDAS PR (UK) LIMITED (11436103)
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) |
---|---|---|---|
14 Jan 2025 | CH01 | Director's details changed for Mr Jason Samuel Bartholomew on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 14 January 2025 | |
06 Sep 2024 | AP01 | Appointment of Mr Matthew George Barber-Walkley as a director on 6 September 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Steven David Gardiner Williams as a director on 6 September 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Anthony Morris St John Mulliken as a director on 6 September 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of George Michael Lossius as a director on 6 September 2024 | |
03 Sep 2024 | PSC07 | Cessation of George Michael Lossius as a person with significant control on 3 September 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
05 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2024
|
|
24 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2024 | MA | Memorandum and Articles of Association | |
20 Jun 2024 | SH03 | Purchase of own shares. | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
31 Jul 2023 | AP01 | Appointment of Mrs Amelia Vinetta Leonora Knight as a director on 1 May 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Mar 2023 | TM01 | Termination of appointment of Victoria Phoebe Anne Lyne-Pirkis as a director on 30 November 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 31 Limes Avenue London SW13 0HG England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 26 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | PSC01 | Notification of Jason Samuel Bartholomew as a person with significant control on 23 December 2020 | |
20 Jan 2021 | PSC04 | Change of details for Mr George Michael Lossius as a person with significant control on 23 December 2020 |