Midiamant Investment Limited

DataGardener
live
Unknown

Midiamant Investment Limited

09641833Private Limited With Share Capital

The Coach House, Greys Green Business Centre, Henley-On-Thames, RG94QG
Incorporated

16/06/2015

Company Age

10 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Midiamant Investment Limited (09641833) is a private limited with share capital incorporated on 16/06/2015 (10 years old) and registered in henley-on-thames, RG94QG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 16/06/2015
RG94QG

Financial Overview

Total Assets

£33

Liabilities

£14.5K

Net Assets

£-14.4K

Cash

£33

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Incorporation Company
Category:Incorporation
Date:16-06-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date31/07/2025
Latest Accounts31/10/2024

Trading Addresses

The Coach House, Greys Green Farm, Greys Green, Rotherfield Greys, Henley-On-Thames, RG94QGRegistered

Contact

The Coach House, Greys Green Business Centre, Henley-On-Thames, RG94QG