THE WRITE STUFF (UK) LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM THIRD FLOOR, DESCARTES HOUSE 8 GATE STREET LONDON WC2A 3HP UNITED KINGDOM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM THIRD FLOOR PREMIER HOUSE 12-13 HATTON GARDEN LONDON ECIN 8AN

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1020 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRIMMER / 22/12/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE CAROLINE PRIMMER / 22/12/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

17/07/0817 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

07/08/037 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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