About

Registered Number: 04527728
Date of Incorporation: 05/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Yew Trees, Paxford, Chipping Campden, Gloucestershire, GL55 6XH,

 

Founded in 2002, Midas Design Consultants Ltd have registered office in Chipping Campden in Gloucestershire, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry.

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.