- Company Overview for MEDWAY AV LTD (14530709)
- Filing history for MEDWAY AV LTD (14530709)
- People for MEDWAY AV LTD (14530709)
- More for MEDWAY AV LTD (14530709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
29 Nov 2023 | PSC01 | Notification of Karen Angela Taaffe as a person with significant control on 7 November 2023 | |
29 Nov 2023 | PSC04 | Change of details for Mr Stuart Clifford Taaffe as a person with significant control on 7 November 2023 | |
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 7 November 2023
|
|
17 Jan 2023 | PSC04 | Change of details for Mr Stuart Clifford Taaffe as a person with significant control on 15 January 2023 | |
17 Jan 2023 | PSC07 | Cessation of Matthew Jacob as a person with significant control on 15 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 107 Albany Road Gillingham ME7 4HW England to Unit 2 Box City Roman Way Rochester ME2 2NU on 10 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Mrs Karen Angela Taaffe as a director on 10 January 2023 | |
08 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-08
|