MW CONTENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-08-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

16/11/2116 November 2021 Director's details changed for Mrs Maria Claire Watkins on 2021-11-16

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-08-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIA CLAIRE WATKINS / 12/09/2019

View Document

16/09/1916 September 2019 CHANGE PERSON AS DIRECTOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLAIRE WATKINS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS MARIA CLAIRE WATKINS

View Document

11/01/1911 January 2019 CESSATION OF MARIA WATKINS AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA WATKINS

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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