Advanced company searchLink opens in new window

ALL THE WRITE STUFF LIMITED

Company number 05638553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CH01 Director's details changed for Kevin Hopkins on 13 October 2023
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
13 Oct 2023 PSC04 Change of details for Mr Kevin Hopkins as a person with significant control on 13 October 2023
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 CS01 Confirmation statement made on 10 October 2021 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2018 AD01 Registered office address changed from Flat 8 Union Castle House 100 Canute Road Southampton SO14 3FJ England to 18 Venice Court Andover SP10 5JH on 10 October 2018
01 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
28 Feb 2018 AD01 Registered office address changed from Flat 8 Union Castle House 100 Canute Road Southampton SO14 3FJ England to Flat 8 Union Castle House 100 Canute Road Southampton SO14 3FJ on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 12 Collingbourne Drive Chandler's Ford Eastleigh Hampshire SO53 4SW to Flat 8 Union Castle House 100 Canute Road Southampton SO14 3FJ on 28 February 2018
26 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 30 November 2015