Advanced company searchLink opens in new window

MEDWAY COMPUTER COMPONENTS LIMITED

Company number 03852749

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)
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
30 Jan 2017 AA Micro company accounts made up to 31 October 2016
17 Nov 2016 MR01 Registration of charge 038527490002, created on 14 November 2016
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 21
21 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21
07 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 21
05 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2012 AD01 Registered office address changed from Unit C4 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 20 April 2012
12 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
16 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Mrs Shelagh Kathleen Lucas on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Anthony David Lucas on 6 October 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008