MEADWAY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Registration of charge 113942360002, created on 2025-10-06 |
17/09/2517 September 2025 New | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
10/07/2510 July 2025 | Confirmation statement made on 2025-06-22 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-06-22 with updates |
24/04/2424 April 2024 | Registration of charge 113942360001, created on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Ms Phoebe Philo on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Denisa Services Limited as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Maximilian John Lionel Wigram on 2024-03-28 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-22 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | SECOND FILING OF AP01 FOR MR MAXIMILIAN JOHN LIONEL WIGRAM |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
27/06/1827 June 2018 | DIRECTOR APPOINTED MS PHOEBE PHILO |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR MAXIMILIAN JOHN LIONEL WIGRAM |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISA SERVICES LIMITED |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / WOODBERRY SECRETARIAL LIMITED / 27/06/2018 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
27/06/1827 June 2018 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
27/06/1827 June 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
27/06/1827 June 2018 | 27/06/18 STATEMENT OF CAPITAL GBP 100 |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company