MEADWAY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistration of charge 113942360002, created on 2025-10-06

View Document

17/09/2517 September 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-22 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-22 with updates

View Document

24/04/2424 April 2024 Registration of charge 113942360001, created on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Ms Phoebe Philo on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Denisa Services Limited as a person with significant control on 2024-03-28

View Document

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

View Document

28/03/2428 March 2024 Director's details changed for Mr Maximilian John Lionel Wigram on 2024-03-28

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 SECOND FILING OF AP01 FOR MR MAXIMILIAN JOHN LIONEL WIGRAM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS PHOEBE PHILO

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MAXIMILIAN JOHN LIONEL WIGRAM

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISA SERVICES LIMITED

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / WOODBERRY SECRETARIAL LIMITED / 27/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

27/06/1827 June 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

27/06/1827 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

27/06/1827 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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