Advanced company searchLink opens in new window

MID HOLDING CO UK LIMITED

Company number 09045035

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)
20 Aug 2019 CH01 Director's details changed for Mr Andrew David Shepherd on 31 July 2019
20 Aug 2019 CH01 Director's details changed for Mr Sahel Majali on 31 July 2019
20 Aug 2019 PSC04 Change of details for Mr Sahel Majali as a person with significant control on 31 July 2019
11 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
23 May 2018 AD01 Registered office address changed from Unit 31 Bec 2 50 Walkering Road Barking IG11 8GN United Kingdom to Hapag-Lloyd House Cambridge Road Barking IG11 8HH on 23 May 2018
17 Oct 2017 TM01 Termination of appointment of Ala Ghazi Shabaan Yakhout as a director on 5 October 2017
17 Oct 2017 AP01 Appointment of Mrs Jacqueline Margaret Diane Adams-Hooker as a director on 5 October 2017
17 Oct 2017 TM01 Termination of appointment of Ala Baha Omar Al Masri as a director on 5 October 2017
17 Oct 2017 TM02 Termination of appointment of Sahel Majali as a secretary on 5 October 2017
17 Oct 2017 TM01 Termination of appointment of Ala Baha Omar Al Masri as a director on 5 October 2017
17 Oct 2017 TM01 Termination of appointment of Ala Baha Omar Al Masri as a director on 5 October 2017
17 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
03 May 2017 AAMD Amended group of companies' accounts made up to 31 December 2015
11 Feb 2017 AUD Auditor's resignation
13 Jan 2017 AAMD Amended group of companies' accounts made up to 31 December 2014
13 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
20 May 2016 AD01 Registered office address changed from 50 Suite 31 Wakering Road Barking Essex IG11 8GN England to Unit 31 Bec 2 50 Walkering Road Barking IG11 8GN on 20 May 2016
12 May 2016 CH01 Director's details changed for Mr Sahel Majali on 12 May 2016
11 May 2016 CH01 Director's details changed for Mr Sahel Majali on 11 May 2016
11 May 2016 CH01 Director's details changed for Mr Andrew David Shepherd on 11 May 2016
10 May 2016 AD01 Registered office address changed from 1 Royal Exchange London EC3V 3DG England to 50 Suite 31 Wakering Road Barking Essex IG11 8GN on 10 May 2016