Advanced company searchLink opens in new window

123 MIDCO LIMITED

Company number 12617629

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)
04 Mar 2024 CH01 Director's details changed for Mr Heber Nuno Castro Alves on 1 March 2024
22 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
22 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
22 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
22 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
01 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
06 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
06 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
06 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
12 May 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
12 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
12 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
12 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
23 Jun 2021 MR01 Registration of charge 126176290002, created on 17 June 2021
01 Jun 2021 AD03 Register(s) moved to registered inspection location Capital Building Tyndall Street Cardiff CF10 4AZ
01 Jun 2021 AD02 Register inspection address has been changed from Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ England to Capital Building Tyndall Street Cardiff CF10 4AZ
26 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 May 2021 AD02 Register inspection address has been changed to Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ
30 Nov 2020 AP01 Appointment of Mr Christopher Convey as a director on 19 November 2020
22 Jul 2020 MA Memorandum and Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter documents 23/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2020 TM01 Termination of appointment of Emily Henderson as a director on 23 June 2020
03 Jul 2020 TM01 Termination of appointment of Francis William Bulman as a director on 23 June 2020