- Company Overview for MEDWAY EXCHANGE LTD (08568432)
- Filing history for MEDWAY EXCHANGE LTD (08568432)
- People for MEDWAY EXCHANGE LTD (08568432)
- Charges for MEDWAY EXCHANGE LTD (08568432)
- Registers for MEDWAY EXCHANGE LTD (08568432)
- More for MEDWAY EXCHANGE LTD (08568432)
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
|
|
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 |