MIDAS GOLF LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type unaudited abridged. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type unaudited abridged. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type unaudited abridged. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type unaudited abridged. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Accounts. Accounts type unaudited abridged. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Address. New address: 23 Shuttle Eye Way Grange Moor Wakefield WF4 4UN. Old address: Unit 2B Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR. Change date: 2018-01-31. 2018-01-31 View Report
Annual return. Second filing of annual return with made up date. 2017-12-08 View Report
Document replacement. Made up date: 2014-01-31. 2017-11-07 View Report
Document replacement. Made up date: 2012-01-31. 2017-11-07 View Report
Capital. Capital cancellation shares. 2017-10-17 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/01/2017. 2017-10-04 View Report
Document replacement. Made up date: 2016-01-31. 2017-10-04 View Report
Document replacement. Made up date: 2015-01-31. 2017-10-04 View Report
Document replacement. Made up date: 2013-01-31. 2017-10-04 View Report
Accounts. Accounts type unaudited abridged. 2017-08-31 View Report
Document replacement. Made up date: 2011-01-31. 2017-08-15 View Report
Persons with significant control. Psc name: Bwsipp - J Womersley - 1593. Cessation date: 2016-04-06. 2017-08-15 View Report
Accounts. Change account reference date company previous extended. 2017-08-02 View Report
Document replacement. Made up date: 2016-01-31. 2017-05-22 View Report
Document replacement. Made up date: 2015-01-31. 2017-05-22 View Report
Document replacement. Made up date: 2014-01-31. 2017-05-22 View Report
Document replacement. Made up date: 2013-01-31. 2017-05-22 View Report
Document replacement. Made up date: 2012-01-31. 2017-05-22 View Report
Capital. Second filing capital allotment shares. 2017-05-22 View Report
Gazette. Gazette filings brought up to date. 2017-04-29 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Capital. Capital allotment shares. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Capital. Capital allotment shares. 2015-02-03 View Report
Capital. Capital name of class of shares. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Change of constitution. Statement of companys objects. 2013-04-29 View Report
Resolution. Description: Resolutions. 2013-04-29 View Report
Capital. Capital allotment shares. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Address. Move registers to registered office company. 2013-04-23 View Report