MEDWAY COMPUTER COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
07/01/257 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
13/01/2413 January 2024 | Micro company accounts made up to 2023-10-31 |
06/07/236 July 2023 | Satisfaction of charge 038527490002 in full |
27/03/2327 March 2023 | Appointment of Mr Roland Andrew Beaumont as a director on 2023-03-23 |
26/03/2326 March 2023 | Micro company accounts made up to 2022-10-31 |
09/02/239 February 2023 | Second filing of Confirmation Statement dated 2023-02-06 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
06/02/236 February 2023 | Director's details changed for Mr David Anthony Lucas on 2023-02-01 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
06/02/236 February 2023 | Cessation of Anthony David Lucas as a person with significant control on 2023-02-01 |
06/02/236 February 2023 | Notification of Shelagh Kathleen Lucas as a person with significant control on 2023-02-01 |
06/02/236 February 2023 | Notification of David Anthony Lucas as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Anthony David Lucas as a director on 2023-01-20 |
13/01/2313 January 2023 | Appointment of Mr David Anthony Lucas as a director on 2023-01-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
07/02/197 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
17/11/1617 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038527490002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
05/09/125 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT C4 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU |
12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH KATHLEEN LUCAS / 06/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LUCAS / 06/10/2009 |
06/10/096 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
05/10/075 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 74 TUNBURY AVENUE CHATHAM KENT ME5 9HY |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/11/0222 November 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/11/012 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/9923 November 1999 | NEW DIRECTOR APPOINTED |
07/10/997 October 1999 | SECRETARY RESIGNED |
07/10/997 October 1999 | NEW DIRECTOR APPOINTED |
07/10/997 October 1999 | DIRECTOR RESIGNED |
07/10/997 October 1999 | NEW SECRETARY APPOINTED |
07/10/997 October 1999 | REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
04/10/994 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEDWAY COMPUTER COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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