MEDIAN SECURITY LTD
Company Documents
| Date | Description |
|---|---|
| 08/11/228 November 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/11/228 November 2022 | Final Gazette dissolved via voluntary strike-off |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVAN MWANGI WAMITI |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/03/1818 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 05/07/155 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 25 June 2013 |
| 15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY UNITED KINGDOM |
| 10/07/1310 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts for year ending 25 Jun 2013 |
| 24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EVAN MWANGI / 24/08/2012 |
| 26/06/1226 June 2012 | 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