MW ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/08/239 August 2023 | Notification of Philip Lyons as a person with significant control on 2022-05-21 |
09/08/239 August 2023 | Cessation of Tara Palmer as a person with significant control on 2022-05-21 |
09/08/239 August 2023 | Notification of Debora Gail Madeleine Green as a person with significant control on 2022-05-21 |
09/08/239 August 2023 | Confirmation statement made on 2023-05-20 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Appointment of Mr Philip Lyons as a director on 2022-05-21 |
07/12/227 December 2022 | Certificate of change of name |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-05-31 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
21/10/2221 October 2022 | Termination of appointment of Tara Palmer as a director on 2022-05-21 |
20/10/2220 October 2022 | Appointment of Ms Debora Gail Madeleine Green as a director on 2022-05-21 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/07/2115 July 2021 | Registered office address changed from 6 Ongar Road Brentwood CM15 9AX England to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 2021-07-15 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA PALMER / 19/05/2021 |
20/05/2120 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS TARA PALMER / 21/05/2020 |
12/06/2012 June 2020 | COMPANY NAME CHANGED STRONGSEXY LIMITED CERTIFICATE ISSUED ON 12/06/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CHANGE OF NAME 23/09/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | 11/02/19 STATEMENT OF CAPITAL GBP 100 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA PALMER / 05/02/2019 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 PEONY CLOSE PILGRIMS HATCH BRENTWOOD CM15 9PT UNITED KINGDOM |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 6 ONGAR ROAD BRENTWOOD CM15 9AX ENGLAND |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA PALMER / 21/05/2018 |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS TARA SIMONE PALMER / 21/05/2018 |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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