Advanced company searchLink opens in new window

MIDAS PR (UK) LIMITED

Company number 11436103

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)
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
  • GBP 19.86
24 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement between the company purchase by the company 17/05/2024
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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