MID1Y LTD

30 Forest Road 30 Forest Road, Birmingham, B13 9DH, West Midlands, England
StatusACTIVE
Company No.08177889
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

MID1Y LTD is an active private limited company with number 08177889. It was incorporated 11 years, 10 months, 30 days ago, on 13 August 2012. The company address is 30 Forest Road 30 Forest Road, Birmingham, B13 9DH, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Mohammed Imtiaz Dawood

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mrs Naheeda Begum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Unit 53 1st Floor 17 George Street Birmingham West Midlands B12 9RG England

New address: 30 Forest Road Moseley Birmingham West Midlands B13 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-17

Old address: Unit 54 17 George Street Birmingham West Midlands B12 9RG England

New address: Unit 53 1st Floor 17 George Street Birmingham West Midlands B12 9RG

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naheeda Begum

Appointment date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naheeda Begum

Termination date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naheeda Begum

Cessation date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Imtiaz Dawood

Notification date: 2019-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niyla Imtiaz

Termination date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Imtiaz Dawood

Appointment date: 2019-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 17 George Street Balsall Heath Birmingham B12 9RG England

New address: Unit 54 17 George Street Birmingham West Midlands B12 9RG

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Mrs Naheeda Begum

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Mrs Naheeda Begum

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: 53 George Street Balsall Heath Birmingham B12 9RG

New address: 17 George Street Balsall Heath Birmingham B12 9RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Imtiaz Dawood

Termination date: 2014-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Imtiaz Dawood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naheeda Begum

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Dawood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: , 30 Forest Road, Birmingham, West Midlands, B13 9DH, England

New address: 53 George Street Balsall Heath Birmingham B12 9RG

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niyla Imtiaz

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Niyla Imtiaz

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ HEALTH IT LTD

ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE,CARDIFF,CF23 8RS

Number:11226117
Status:ACTIVE
Category:Private Limited Company

HARTLAND FOREST LODGES LIMITED

67 GREENWAY ROAD,CHEADLE,SK8 3NU

Number:07533502
Status:ACTIVE
Category:Private Limited Company

LHQA LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:11604170
Status:ACTIVE
Category:Private Limited Company

PROPERTIES BY J AND J LTD

133 MACDONALD ROAD,LIGHTWATER,GU18 5YB

Number:08382836
Status:ACTIVE
Category:Private Limited Company

QUOD ERAT DEMONSTRANDUM LIMITED

94 COOMBE HILL,BILLINGSHURST,RH14 9NW

Number:03374567
Status:ACTIVE
Category:Private Limited Company

STREET BARCADE LTD

25 FRANKLIN ROAD,HARROGATE,HG1 5ED

Number:11489723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source