MIDAS FINANCE GROUP LTD

23 Irwell Road, Maidstone, ME17 3XE, Kent, England
StatusACTIVE
Company No.08288848
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

MIDAS FINANCE GROUP LTD is an active private limited company with number 08288848. It was incorporated 11 years, 7 months, 6 days ago, on 12 November 2012. The company address is 23 Irwell Road, Maidstone, ME17 3XE, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mr Ayotunde Olufumbi Ii Olutimehin

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-18

Psc name: Mr Ayotunde Olufumbi Ii Olutimehin

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-18

Officer name: Mr Ayotunde Olufumbi Ii Olutimehin

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 44 Gleneagles Drive Maidstone Kent ME15 6FH England

New address: 23 Irwell Road Maidstone Kent ME17 3XE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ayotunde Olufunbi Ii Olutimehin

Change date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Olutimehin

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Old address: 72 Daniel Close Chafford Hundred Grays Essex RM16 6PR

Change date: 2019-11-21

New address: 44 Gleneagles Drive Maidstone Kent ME15 6FH

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Old address: 6 Ranworth Close Erith Kent DA8 3AD

New address: 72 Daniel Close Chafford Hundred Grays Essex RM16 6PR

Change date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayotunde Olufunbi Ii Olutimehin

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8OVER8 DEVELOPMENTS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11028314
Status:ACTIVE
Category:Private Limited Company

J D CLEANERS (HENFIELD) LIMITED

26 ROSEMARY DRIVE,WEST SUSSEX,BN43 6HT

Number:04821092
Status:ACTIVE
Category:Private Limited Company

JRH2018 LIMITED

21 HILL STREET,NEWPORT,NP11 6QH

Number:11569575
Status:ACTIVE
Category:Private Limited Company

KEM TYRES LIMITED

QUADNET HOUSE CROMWELL INDUSTRIAL ESTATE,LONDON,E10 7QZ

Number:07795481
Status:ACTIVE
Category:Private Limited Company

L & R SUBSEA SOLUTIONS LIMITED

68 WESTBRAE CRESCENT,UNITED KINGDOM,AB53 4AR

Number:SC606662
Status:ACTIVE
Category:Private Limited Company

MACHINE BUSINESS SOLUTIONS LIMITED

FAIRWAY CHAPEL STREET,WEST MALLING,ME19 5LU

Number:07715373
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