THE WRITE IDEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 84 HERTFORD STREET CAMBRIDGE CB4 3AQ ENGLAND |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 30/11/2016 |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 10 HOLLAND STREET CAMBRIDGE CB4 3DL |
12/02/1612 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 03/02/2013 |
13/02/1313 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, SECRETARY LEGAL SURFING LTD (REGISTRARS) |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/04/2008 |
01/02/081 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
27/04/0727 April 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN |
21/02/0621 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/06/048 June 2004 | SECRETARY'S PARTICULARS CHANGED |
18/05/0418 May 2004 | S366A DISP HOLDING AGM 12/05/04 |
13/02/0413 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | 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