- Company Overview for WORDS ARE DEEDS CONSULTING LTD (10268245)
- Filing history for WORDS ARE DEEDS CONSULTING LTD (10268245)
- People for WORDS ARE DEEDS CONSULTING LTD (10268245)
- More for WORDS ARE DEEDS CONSULTING LTD (10268245)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 23 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
02 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Tristan Karl Spencer Halls on 21 February 2017 | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|