MIDAS PORTAL LIMITED

Allen House Allen House, Sutton, SM1 4LA, England
StatusACTIVE
Company No.10990284
CategoryPrivate Limited Company
Incorporated02 Oct 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MIDAS PORTAL LIMITED is an active private limited company with number 10990284. It was incorporated 6 years, 9 months, 4 days ago, on 02 October 2017. The company address is Allen House Allen House, Sutton, SM1 4LA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Lisa Shortland

Termination date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-08

Capital : 4,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sebastian Clark

Termination date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Lisa Shortland

Appointment date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sebastian Clark

Appointment date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 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: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Ms Sally Millen

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Ms Sally Millen

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: New House Farm Antlands Lane Shipley Bridge Surrey RH6 9TF United Kingdom

New address: Allen House 1 Westmead Road Sutton SM1 4LA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Fox Bryant

Termination date: 2018-02-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-21

Psc name: Ms Sally Millen

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toni Fox Bryant

Cessation date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 02 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSEMBLY DIRECT MAIL LIMITED

UNIT 1-2,COLCHESTER,CO2 8JB

Number:05069072
Status:ACTIVE
Category:Private Limited Company

ECOUTER LIMITED

24 WEMYSS DRIVE,GLASGOW,G68 9NP

Number:SC550387
Status:ACTIVE
Category:Private Limited Company

M & T LOGISTICS LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:07439161
Status:ACTIVE
Category:Private Limited Company

STATION ROAD ( HARROW) LTD

52 BRANCKER ROAD,HARROW,HA3 9AL

Number:08957581
Status:ACTIVE
Category:Private Limited Company

STEPHELL CONSULTANTS LIMITED

49 LIMESLADE CLOSE,CARDIFF,CF5 3BD

Number:08167531
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ENGLISH MEDIEVAL FESTIVAL LTD

36 ACACIA CLOSE,MIDDLESEX,HA7 3JR

Number:04787449
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