Advanced company searchLink opens in new window

MIDAS PR (UK) LIMITED

Company number 11436103

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)
13 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
31 Jul 2023 AP01 Appointment of Mrs Amelia Vinetta Leonora Knight as a director on 1 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Mar 2023 TM01 Termination of appointment of Victoria Phoebe Anne Lyne-Pirkis as a director on 30 November 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Aug 2021 AD01 Registered office address changed from 31 Limes Avenue London SW13 0HG England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 26 August 2021
26 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2021 PSC01 Notification of Jason Samuel Bartholomew as a person with significant control on 23 December 2020
20 Jan 2021 PSC04 Change of details for Mr George Michael Lossius as a person with significant control on 23 December 2020
16 Jan 2021 AP01 Appointment of Mr James Alexander Spackman as a director on 23 December 2020
16 Jan 2021 AP01 Appointment of Mrs Jessica Maria Killingley as a director on 23 December 2020
16 Jan 2021 AP01 Appointment of Georgina Claire Moore as a director on 23 December 2020
16 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10
16 Jan 2021 AD01 Registered office address changed from George House 1st Floor 61 Kensington Church Street London W8 4BA United Kingdom to 31 Limes Avenue London SW13 0HG on 16 January 2021
11 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
10 Jun 2020 CH01 Director's details changed for Mrs Tory Lyne Pirkis on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Nicola Lore Green as a director on 30 April 2020
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
20 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 8.5
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates