Advanced company searchLink opens in new window

SETFORDS MIDCO LIMITED

Company number 13106556

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)
30 Dec 2024 CS01 Confirmation statement made on 30 December 2024 with no updates
15 Nov 2024 AP01 Appointment of Mr Angus James Mcdowell as a director on 13 November 2024
14 Aug 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
14 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
13 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
13 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
11 Jul 2023 TM01 Termination of appointment of Andrew Dennis Joseph as a director on 7 July 2023
08 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
27 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
27 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
27 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
03 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
11 Oct 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
11 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
18 Jan 2022 PSC05 Change of details for Setfords Group Limited as a person with significant control on 16 December 2021
18 Jan 2022 AD01 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE United Kingdom to 74 North Street Guildford Surrey GU1 4AW on 18 January 2022
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
19 Nov 2021 PSC05 Change of details for Everly Topco Limited as a person with significant control on 6 October 2021
06 Oct 2021 CERTNM Company name changed everly midco LIMITED\certificate issued on 06/10/21
  • CONNOT ‐ Change of name notice
04 Mar 2021 AP01 Appointment of Mr Andrew Dennis Joseph as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Guy Michael David Setford as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Christopher James Michael Setford as a director on 2 March 2021