Advanced company searchLink opens in new window

MEGWICH LTD

Company number 10249315

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
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
  • GBP 1