Advanced company searchLink opens in new window

MW CONTENT CONSULTANCY LIMITED

Company number 11544400

Filter by category

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)
10 May 2024 AA Micro company accounts made up to 31 August 2023
04 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 August 2022
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 Nov 2021 CH01 Director's details changed for Mrs Maria Claire Watkins on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 76-80 Meadow Street Weston-Super-Mare BS23 1QN England to 26 the Worthys Bradley Stoke Bristol BS32 8DQ on 16 November 2021
30 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 CH01 Director's details changed
16 Sep 2019 PSC04 Change of details for Mrs Maria Claire Watkins as a person with significant control on 12 September 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 76-80 Meadow Street Weston-Super-Mare BS23 1QN on 12 August 2019
14 Jan 2019 PSC01 Notification of Maria Claire Watkins as a person with significant control on 11 January 2019
14 Jan 2019 AP01 Appointment of Mrs Maria Claire Watkins as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Maria Watkins as a director on 11 January 2019
11 Jan 2019 PSC07 Cessation of Maria Watkins as a person with significant control on 11 January 2019
30 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-30
  • GBP 100