Advanced company searchLink opens in new window

MEDWAY EXCHANGE LTD

Company number 08568432

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)
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
10 May 2024 AA Accounts for a small company made up to 31 October 2023
10 Nov 2023 MR04 Satisfaction of charge 085684320002 in full
10 Nov 2023 MR04 Satisfaction of charge 085684320001 in full
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 PSC07 Cessation of Benjamin Thomas Ridgway as a person with significant control on 20 October 2023
03 Nov 2023 PSC07 Cessation of Jamie Patrick Cooke as a person with significant control on 20 October 2023
20 Oct 2023 MR01 Registration of charge 085684320003, created on 20 October 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
02 May 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
06 Feb 2023 AP01 Appointment of Rosie Eve Mechen as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mrs Kellie Marie Quigley as a director on 1 February 2023
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
10 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 October 2021
10 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/21
10 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/21
10 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
05 Jan 2022 PSC07 Cessation of John Leonard Coulter as a person with significant control on 1 November 2021
10 Dec 2021 PSC05 Change of details for Intelligent Services Group as a person with significant control on 9 December 2021
10 Dec 2021 AD01 Registered office address changed from 7 Diamond Court Newcastle upon Tyne NE3 2EN to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021
03 Nov 2021 TM01 Termination of appointment of John Leonard Coulter as a director on 1 November 2021