YEAH WRITE MATE LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2022-08-31

View Document

20/11/2320 November 2023 Registered office address changed from 14C Cambridge Gardens London NW6 5AY United Kingdom to 35 Kristiansand Way Letchworth Herts SG6 1TX on 2023-11-20

View Document

20/11/2320 November 2023 Micro company accounts made up to 2021-08-31

View Document

20/11/2320 November 2023 Administrative restoration application

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CORBETT / 04/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM FLAT 2 189 PORTNALL ROAD LONDON W9 3BN UNITED KINGDOM

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CORBETT / 23/08/2019

View Document

07/08/197 August 2019 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