72 WARWICK SQUARE SW1 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

14/05/2514 May 2025 Termination of appointment of James Rixon Arkell as a director on 2025-04-16

View Document

14/05/2514 May 2025 Appointment of Emma Latif as a director on 2025-04-16

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Termination of appointment of Paul Samuel Associates as a secretary on 2025-01-27

View Document

27/01/2527 January 2025 Registered office address changed from 91 Wimpole Street London W1G 0EF England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Fnr Limited as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Springfield Secretaries Limited as a secretary on 2025-01-27

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from 126-134 Baker Street London W1U 6SH England to 91 Wimpole Street London W1G 0EF on 2022-09-30

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARINA SAJITZ / 09/11/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 4 DUDRICH HOUSE PRINCES LANE LONDON N10 3LU ENGLAND

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JAMES RUSSELL KETTLEY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JAMES RIXON ARKELL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET KETTELEY

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR JORDAN JOHN BUCK

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL BARLOW

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 72 WARWICK SQUARE LONDON SW1V 2AR UNITED KINGDOM

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/08/1624 August 2016 CORPORATE SECRETARY APPOINTED PAUL SAMUEL ASSOCIATES

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 10/11/15 NO MEMBER LIST

View Document

09/02/169 February 2016 SAIL ADDRESS CREATED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1410 November 2014 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