Advanced company searchLink opens in new window

MIDLAND ACQUISITIONS LIMITED

Company number 13275292

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)
22 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
09 Jul 2024 AA Micro company accounts made up to 30 August 2023
12 Apr 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
29 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
04 Jan 2024 AD01 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 4 January 2024
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 28.13
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 8 December 2022
13 Dec 2022 AA Micro company accounts made up to 31 August 2022
12 Dec 2022 PSC04 Change of details for Mr Barry David Lewis as a person with significant control on 14 March 2022
08 Dec 2022 PSC04 Change of details for Mr Barry David Lewis as a person with significant control on 14 March 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 13/12/2022
08 Dec 2022 PSC01 Notification of Rochelle Susan Godden as a person with significant control on 14 March 2022
09 May 2022 AA01 Current accounting period extended from 31 March 2022 to 31 August 2022
02 May 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 23.75
02 May 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 20.75
24 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
21 May 2021 SH08 Change of share class name or designation
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 MA Memorandum and Articles of Association
13 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 20
07 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10
18 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-18
  • GBP 1