ERRONEOUS WIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/05/2514 May 2025 Change of details for Mr Stephen Michael Follows as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from 107 Bell Street London NW1 6TL England to Second Floor 201 Haverstock Hill London NW3 4QG on 2025-05-13

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Change of details for Mr Stephen Michael Follows as a person with significant control on 2022-12-15

View Document

20/12/2220 December 2022 Director's details changed for Mr Stephen Michael Follows on 2022-12-15

View Document

28/09/2228 September 2022 Change of details for Mr Stephen Michael Follows as a person with significant control on 2022-09-06

View Document

28/09/2228 September 2022 Director's details changed for Mr Stephen Michael Follows on 2022-09-06

View Document

28/09/2228 September 2022 Director's details changed for Mr Stephen Michael Follows on 2022-09-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Termination of appointment of Sophie Jessica Lifschutz as a director on 2021-05-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM S72 & S72A, SOUTH WING SOMERSET HOUSE STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL FOLLOWS / 13/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / SOPHIE JESSICA LIFSCHUTZ / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JESSICA LIFSCHUTZ / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL FOLLOWS / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN FOLLOWS / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / SOPHIE JESSICA LIFSCHUTZ / 13/10/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM CATSNAKE EALING STUDIOS EALING GREEN LONDON W5 5EP

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN FOLLOWS / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JESSICA LIFSCHUTZ / 13/10/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

13/09/1713 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CESSATION OF JAMES EDWARD COTTON AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JESSICA LIFSCHUTZ

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL FOLLOWS / 06/04/2016

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED MICRO BUDGET MENTOR LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED SOPHIE JESSICA LIFSCHUTZ

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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