THE WRITE APPROACH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/04/2527 April 2025 Current accounting period shortened from 2024-04-27 to 2024-04-26

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/04/2428 April 2024 Current accounting period shortened from 2023-04-28 to 2023-04-27

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Current accounting period shortened from 2022-04-29 to 2022-04-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 25/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WALMSLEY

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 311 EAST BLOCK COUNTY HALL FORUM MAGNUM SQUARE LONDON SE1 7GN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH MARY BOSSLEY / 25/03/2017

View Document

29/03/1829 March 2018 CESSATION OF JOHN ARTHUR WALMSLEY AS A PSC

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/05/1417 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 19 HOMEWOOD AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QG

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 19 HOMEWOOD AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QG

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 S366A DISP HOLDING AGM 09/04/03

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: C/O SALANS HERTZFELD & HEILBRONN 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANOIR EVENTS LIMITED


  • 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