Advanced company searchLink opens in new window

MIDAS FACILITIES MANAGEMENT LIMITED

Company number 12799269

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)
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
09 Jul 2024 AP01 Appointment of Mr Mbarouk Rashid Albahry as a director on 24 June 2024
09 Jul 2024 PSC01 Notification of Mbarouk Rashid Albahry as a person with significant control on 24 June 2024
09 Jul 2024 TM01 Termination of appointment of Stefan Dudy as a director on 24 June 2024
09 Jul 2024 PSC07 Cessation of Stefan Dudy as a person with significant control on 24 June 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
24 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 August 2021
23 Jan 2022 CS01 Confirmation statement made on 8 August 2021 with updates
23 Jan 2022 PSC01 Notification of Stefan Dudy as a person with significant control on 7 August 2020
23 Jan 2022 AP01 Appointment of Mr Stefan Dudy as a director on 7 August 2020
23 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 23 January 2022
14 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 14 January 2022
23 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 23 November 2021
23 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 23 November 2021
21 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
07 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-07
  • GBP 1