A2K MIDCO LIMITED

3 Caxton Way 3 Caxton Way, Watford, WD18 8UA, England
StatusACTIVE
Company No.12272205
CategoryPrivate Limited Company
Incorporated21 Oct 2019
Age4 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

A2K MIDCO LIMITED is an active private limited company with number 12272205. It was incorporated 4 years, 6 months, 26 days ago, on 21 October 2019. The company address is 3 Caxton Way 3 Caxton Way, Watford, WD18 8UA, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Capital : 1.2 USD

Date: 2022-07-01

Documents

View document PDF

Resolution

Date: 15 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Anthony James Disimone

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Darryl Wilkerson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122722050003

Charge creation date: 2022-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122722050004

Charge creation date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-14

Psc name: Imco Topco Limited

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 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: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Imperial House 31 Temple Street Birmingham B2 5DB United Kingdom

New address: 3 Caxton Way Watford Business Park Watford WD18 8UA

Change date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Glenn Davis

Termination date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Wilkerson

Appointment date: 2020-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Rick Ronald Nagel

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Glenn Davis

Appointment date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Adam Meir Nemenyi

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-05

Charge number: 122722050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122722050001

Charge creation date: 2019-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 21 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIFION JONES CYF

19 DENBIGH STREET,LLANRWST,LL26 0AA

Number:07951203
Status:ACTIVE
Category:Private Limited Company

HYVE SOLUTIONS HOLDING COMPANY LIMITED

TOWER 42, FLOOR 23,LONDON,EC2N 1HQ

Number:10760974
Status:ACTIVE
Category:Private Limited Company

JOHN HUGHES CARPETS & FLOOR COVERINGS LIMITED

375 EAST BAWTRY ROAD,ROTHERHAM,S60 4EP

Number:06616805
Status:ACTIVE
Category:Private Limited Company

P & A KENNEDY LIMITED

35 BEECHWOOD AVENUE,GATESHEAD,NE9 6PP

Number:11930313
Status:ACTIVE
Category:Private Limited Company

THE SKUNK WORKS SURF COMPANY LIMITED

C/O HNH PARTNERS LTD JEFFERSON HOUSE,BELFAST,BT1 6HL

Number:NI634633
Status:IN ADMINISTRATION
Category:Private Limited Company

TITCHY-PITCH LTD

THE BAKERY,PLASTERFIELD,HS1 2UR

Number:SC488407
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