MY ADWORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mr Sergey Grachev on 2024-01-02

View Document

22/01/2422 January 2024 Director's details changed for Ms Celeste Susanna Blois on 2024-01-02

View Document

22/01/2422 January 2024 Change of details for Mr Sergey Grachev as a person with significant control on 2024-01-02

View Document

22/01/2422 January 2024 Change of details for Ms Celeste Susanna Blois as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Sergey Grachev on 2022-01-25

View Document

27/01/2227 January 2022 Change of details for Ms Celeste Susanna Blois as a person with significant control on 2021-02-10

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Ms Celeste Susanna Blois on 2021-02-10

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY GRACHEV / 28/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELESTE SUSANNA BLOIS / 27/01/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELESTE SUSANNA BLOIS / 22/02/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY GRACHEV / 22/02/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELESTE SUSANNA BLOIS / 13/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY GRACHEV / 13/01/2016

View Document

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 109 BOROUGH HIGH STREET LONDON SE1 1NL UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR BOBBY DENNIS

View Document

13/01/1513 January 2015 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