NERDS WITH 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
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

10/12/2410 December 2024 Notification of Innovation Gp Limited as a person with significant control on 2024-12-06

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

10/12/2410 December 2024 Cessation of Angela Claire Daykin as a person with significant control on 2024-12-06

View Document

19/09/2419 September 2024 Purchase of own shares.

View Document

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

View Accounts

28/08/2428 August 2024 Cancellation of shares. Statement of capital on 2024-08-15

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Resolutions

View Document

21/08/2421 August 2024 Change of details for Mrs Angela Claire Daykin as a person with significant control on 2024-08-15

View Document

21/08/2421 August 2024 Cessation of Peter Allen Daykin as a person with significant control on 2024-08-15

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 ADOPT ARTICLES 18/12/2019

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAYKIN AND STOREY LTD

View Document

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

View Accounts

26/06/1926 June 2019 ADOPT ARTICLES 12/06/2019

View Document

25/06/1925 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 141.91

View Document

24/06/1924 June 2019 SUB-DIVISION 12/06/19

View Document

19/06/1919 June 2019

View Document

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALLEN DAYKIN

View Document

20/03/1920 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM OPEN UNIVERSITY BUILDING 3RD FLOOR ABBOTT'S HILL GATESHEAD NE8 3DF UNITED KINGDOM

View Document

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

View Accounts

06/07/186 July 2018 DIRECTOR APPOINTED MR PETER ALLEN DAYKIN

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DAYKIN

View Document

21/12/1721 December 2017 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

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

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MR PETER ALLEN DAYKIN

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAYKIN

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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