About

Registered Number: 04527728
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Yew Trees, Paxford, Chipping Campden, Gloucestershire, GL55 6XH,

 

Midas Design Consultants Ltd was registered on 05 September 2002 with its registered office in Chipping Campden, Gloucestershire, it has a status of "Active". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 September 2019
AA - Annual Accounts 16 August 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 31 January 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 August 2014
AA01 - Change of accounting reference date 21 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
363a - Annual Return 26 September 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2006
MEM/ARTS - N/A 27 July 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 17 June 2004
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.