MY WORD COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Edmund Knight as a director on 2024-05-19

View Document

25/09/2425 September 2024 Cessation of Edmund Knight as a person with significant control on 2024-05-19

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-05 with updates

View Document

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

View Accounts

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / CHARLOTTE KNIGHT / 17/08/2018

View Document

30/08/1930 August 2019 CESSATION OF CHARLOTTE KNIGHT AS A PSC

View Document

19/08/1919 August 2019 17/08/18 STATEMENT OF CAPITAL GBP 3

View Document

19/08/1919 August 2019 ADOPT ARTICLES 17/08/2018

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 12/12/17 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDMUND KNIGHT / 08/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND KNIGHT / 08/01/2018

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / CHARLOTTE KNIGHT / 01/11/2017

View Document

13/12/1713 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND KNIGHT

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR EDMUND KNIGHT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE KNIGHT

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 SAIL ADDRESS CREATED

View Document

05/07/135 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED MY WORLD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 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