MIDTOP LTD
Status | ACTIVE |
Company No. | 07140788 |
Category | Private Limited Company |
Incorporated | 29 Jan 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MIDTOP LTD is an active private limited company with number 07140788. It was incorporated 14 years, 3 months, 25 days ago, on 29 January 2010. The company address is Mount Pleasant Hotel Mount Pleasant Hotel, Malvern, WR14 4PZ, Worcestershire.
Company Fillings
Change person director company with change date
Date: 31 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ajmail Singh Bains
Change date: 2024-01-16
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-16
Psc name: Mr Ajmail Singh Bains
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 13 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2014
Action Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-04
Charge number: 071407880001
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Termination director company with name termination date
Date: 23 Dec 2011
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rakesh Kumar
Termination date: 2011-12-21
Documents
Appoint person director company with name date
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ajmail Singh Bains
Appointment date: 2011-12-21
Documents
Termination secretary company with name termination date
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashpoint Management Limited
Termination date: 2011-09-19
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom
Change date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 19 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rakesh Kumar
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fisher
Documents
Some Companies
21-22 SMITH ROAD,WEDNESBURY,WS10 0PD
Number: | 11197938 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 PENTONVILLE ROAD,LONDON,N1 9NL
Number: | 11557344 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PROSPECT HOUSE,SOUTHAMPTON,SO14 3TJ
Number: | 03831146 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8AN
Number: | SC208151 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STAFFORD HOUSE RTM COMPANY LIMITED
FLAT 1 STAFFORD HOUSE,SEAFORD,BN25 1UH
Number: | 07003687 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE GIVONS GROVE ESTATE LIMITED
WHITEOAKS,LEATHERHEAD,KT22 8LG
Number: | 02958898 |
Status: | ACTIVE |
Category: | Private Limited Company |