69 WARWICK SQUARE LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Termination of appointment of Richard Fry as a secretary on 2022-01-01

View Document

22/02/2222 February 2022 Appointment of M2 Property Limited as a secretary on 2022-01-01

View Document

22/02/2222 February 2022 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 6 Roland Gardens London SW7 3PH on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

16/09/2016 September 2020 CESSATION OF SUSAN HELEN DRUMMOND-BRADY AS A PSC

View Document

16/09/2016 September 2020 CESSATION OF SIMON JONATHAN APPELL AS A PSC

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM C/O KARSLAKES SOLICITORS 96 HIGH STREET GUILDFORD SURREY GU1 3HE UNITED KINGDOM

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MR RICHARD FRY

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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