MEDWAY ENGAGEMENT GROUP AND NETWORK CIC

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM MVA BUILDING 5A NEW ROAD AVENUE CHATHAM KENT ME4 6BB

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 ADOPT ARTICLES 07/08/2016

View Document

20/10/1620 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1620 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE EDWARD JOHN GOLDSACK / 26/04/2016

View Document

15/12/1515 December 2015 12/12/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MORGAN / 26/06/2015

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM UNDER1ROOF 5A NEW ROAD AVENUE CHATHAM KENT ME4 6BB

View Document

12/12/1412 December 2014 12/12/14 NO MEMBER LIST

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MORGAN / 26/10/2013

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JONES / 30/08/2014

View Document

04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR STEVE EDWARD JOHN GOLDSACK

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PARRY

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MORGAN / 06/01/2014

View Document

12/12/1312 December 2013 12/12/13 NO MEMBER LIST

View Document

04/04/134 April 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

12/12/1212 December 2012 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