MARK MY WORDS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM RG41 2GY

View Document

22/05/1822 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 02/11/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 5 CURFEW YARD, THAMES STREET WINDSOR BERKSHIRE SL4 1SN ENGLAND

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART JONES / 26/09/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 8 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR ENGLAND

View Document

01/12/101 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM THE COTTAGE CHURCH PATH CUBLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LN

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY JANE RONGE

View Document

24/01/0924 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR JANE RONGE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THE COTTAGE CHURCH PATH CUBLINGTON LEIGHTON BUZZARD BEDS LU7 0LN

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 19 PROSPECT QUAY 98 POINT PLEASANT LONDON SW18 1PR

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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