NOT ONLY WORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Confirmation statement made on 2024-10-01 with updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 2 NORFOLK STREET WORTHING WEST SUSSEX BN11 4BB |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/12/1231 December 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID POLLARD |
31/12/1231 December 2012 | DIRECTOR APPOINTED MR JAMES GARETH POLLARD |
31/12/1231 December 2012 | APPOINTMENT TERMINATED, SECRETARY JUNE POLLARD |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/11/124 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
19/05/1219 May 2012 | REGISTERED OFFICE CHANGED ON 19/05/2012 FROM 32 VAN DYCK AVENUE NEW MALDEN SURREY KT3 5NQ |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
06/10/106 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POLLARD / 10/10/2009 |
14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/10/075 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/10/055 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/11/0430 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/10/0328 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | VARYING SHARE RIGHTS AND NAMES |
03/03/033 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | DIRECTOR RESIGNED |
06/11/026 November 2002 | SECRETARY RESIGNED |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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