MIDACO 11 INVESTMENTS LIMITED

20 Coxon Street Spondon, Derby, DE21 7JG, Derbyshire, United Kingdom
StatusACTIVE
Company No.09279578
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

MIDACO 11 INVESTMENTS LIMITED is an active private limited company with number 09279578. It was incorporated 9 years, 7 months, 6 days ago, on 24 October 2014. The company address is 20 Coxon Street Spondon, Derby, DE21 7JG, Derbyshire, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 28 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Jacques Mardo Marciano

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Ronni Sue Marciano

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB

Change date: 2017-12-22

New address: 20 Coxon Street Spondon Derby Derbyshire DE21 7JG

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: 58-60 Berners Street London W1T 3JS United Kingdom

New address: 30 City Road London EC1Y 2AB

Change date: 2015-07-22

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midaco holdings 11 LIMITED\certificate issued on 21/07/15

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Nicole Marciano

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Mardo Marciano

Appointment date: 2014-11-04

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED CCTV LTD

46 MARGARITE WAY,WICKFORD,SS12 0ER

Number:09926167
Status:ACTIVE
Category:Private Limited Company

CLASSIC-CHARTERS.COM LTD

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:06525480
Status:ACTIVE
Category:Private Limited Company

D I GROVES LIMITED

CROWN HOUSE,MANCHESTER,M29 8AL

Number:07050022
Status:ACTIVE
Category:Private Limited Company

DH PRECISION SOLUTIONS LIMITED

DOMINIQUE HOUSE 1 CHURCH ROAD,DUDLEY,DY2 0LY

Number:07476713
Status:ACTIVE
Category:Private Limited Company

HEALTH INFORMATICS CONSULTANCY SERVICES LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03335102
Status:LIQUIDATION
Category:Private Limited Company

HEDGEROW INVEST LIMITED

BLEAK HOUSE,CROWLE,WR7 4AZ

Number:08674727
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