MW CONTENT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Micro company accounts made up to 2024-08-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 10/05/2410 May 2024 | Micro company accounts made up to 2023-08-31 |
| 04/02/244 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-08-31 |
| 21/01/2321 January 2023 | Confirmation statement made on 2023-01-21 with updates |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-26 with updates |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 16/11/2116 November 2021 | Registered office address changed from 76-80 Meadow Street Weston-Super-Mare BS23 1QN England to 26 the Worthys Bradley Stoke Bristol BS32 8DQ on 2021-11-16 |
| 16/11/2116 November 2021 | Director's details changed for Mrs Maria Claire Watkins on 2021-11-16 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-29 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Micro company accounts made up to 2020-08-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARIA CLAIRE WATKINS / 12/09/2019 |
| 16/09/1916 September 2019 | CHANGE PERSON AS DIRECTOR |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
| 12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLAIRE WATKINS |
| 14/01/1914 January 2019 | DIRECTOR APPOINTED MRS MARIA CLAIRE WATKINS |
| 11/01/1911 January 2019 | CESSATION OF MARIA WATKINS AS A PSC |
| 11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIA WATKINS |
| 30/08/1830 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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