- Company Overview for MEGWICH LTD (10249315)
- Filing history for MEGWICH LTD (10249315)
- People for MEGWICH LTD (10249315)
- More for MEGWICH LTD (10249315)
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) |
---|---|---|---|
24 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | AD01 | Registered office address changed from Mill House Liphook Road Haslemere GU27 3QE United Kingdom to 2 Ravenswood Close Cobham Surrey KT11 3AQ on 1 March 2023 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from 2 Ravenswood Close Cobham KT11 3AQ England to Mill House Liphook Road Haslemere GU27 3QE on 24 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Ravenswood Close Cobham KT11 3AQ on 16 June 2021 | |
16 May 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Richard Lewis Steele on 10 October 2019 | |
16 Oct 2019 | CH03 | Secretary's details changed for Mr Richard Steele on 10 October 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Richard Lewis Steele as a person with significant control on 24 June 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|