WARRANT GROUP 2019 LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Warrant Group (Trustee) Limited as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from 157 Regent Road Kirkdale Liverpool L5 9TF England to Suites 22-24 Century Building Tower Road Brunswick Business Park Liverpool Merseyside L3 4BJ on 2025-02-14

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-01-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

22/09/2422 September 2024 Resolutions

View Document

14/05/2414 May 2024 Director's details changed for Mrs Lynsey Morrison on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Ian Jones on 2024-05-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2023-11-25 with updates

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

10/02/2310 February 2023 Notification of Warrant Group (Trustee) Limited as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Cessation of Lynsey Morrison as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Cessation of Ian Jones as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Registration of charge 123335680002, created on 2023-02-01

View Document

30/01/2330 January 2023 Appointment of Mr Ian Jones as a director on 2023-01-27

View Document

30/01/2330 January 2023 Notification of Ian Jones as a person with significant control on 2023-01-27

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

19/01/2319 January 2023 Registration of charge 123335680001, created on 2023-01-18

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts


More Company Information
Recently Viewed
  • GATEWAY SOFTWARE LLP


  • 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