Advanced company searchLink opens in new window

MIDLAND IMPORTS LIMITED

Company number 05185732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
26 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
03 Aug 2021 CS01 Confirmation statement made on 19 October 2020 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
14 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
12 Dec 2019 AD01 Registered office address changed from Unit 3 Grove Road Industrial Estate Grove Road Stoke on Trent Staffordshire to Unit 3 Grove Road Industrial Estate Grove Road Stoke on Trent Staffs ST4 4LG on 12 December 2019
13 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
09 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
12 May 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 3
25 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
19 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Apr 2016 CH01 Director's details changed for Tracy Marie Spooner on 9 April 2016
09 Apr 2016 CH01 Director's details changed for Andrew William Spooner on 9 April 2016
09 Apr 2016 CH03 Secretary's details changed for Tracy Marie Spooner on 8 April 2016
09 Oct 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2