MW DIGITAL CONSULTING LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewApplication to strike the company off the register

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

05/04/235 April 2023 Cessation of Mischa Weston-Green as a person with significant control on 2023-03-26

View Document

05/04/235 April 2023 Notification of Kier Preston as a person with significant control on 2023-03-26

View Document

05/04/235 April 2023 Notification of Weston Green Holdings Ltd as a person with significant control on 2023-03-26

View Document

03/01/233 January 2023 Change of details for Mr Mischa Weston-Green as a person with significant control on 2023-01-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM WEST BARROW COTTAGE HIGH STREET TILSHEAD SALISBURY SP3 4SB ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MISCHA WESTON-GREEN / 02/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MISCHA WESTON-GREEN / 02/08/2017

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1 VICTORIA PLACE CHARDSTOCK AXMINSTER DEVON EX13 7BW

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR KIER PRESTON

View Document

24/04/1424 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KIER PRESTON

View Document

31/03/1431 March 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KIER PRESTON

View Document

08/11/138 November 2013 BONUS SHARES ISSUED FOR EACH £1 ORDINARY A SHARE ON THE EXISTENCE OF 99 ORDINARY £1 A SHARES 18/09/2013

View Document

08/11/138 November 2013 CONSOLIDATION 18/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/03/1326 March 2013 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