KWASA WARWICK LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
17/12/2417 December 2024 | Director's details changed for Miss Helena Alice Dorothea Manning on 2024-11-29 |
17/12/2417 December 2024 | Director's details changed for Mrs Theresa Edel Beard on 2024-11-20 |
17/10/2417 October 2024 | Group of companies' accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Appointment of Miss Helena Alice Dorothea Manning as a director on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Gerald Stewart Warwick as a director on 2024-04-26 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Satisfaction of charge 124878650001 in full |
11/08/2311 August 2023 | Certificate of change of name |
10/08/2310 August 2023 | Appointment of Mr Gerald Stewart Warwick as a director on 2023-08-04 |
10/08/2310 August 2023 | Termination of appointment of Michael Keith Slater as a director on 2023-08-04 |
10/08/2310 August 2023 | Notification of a person with significant control statement |
10/08/2310 August 2023 | Termination of appointment of Mark David Stott as a director on 2023-08-04 |
10/08/2310 August 2023 | Termination of appointment of Mark Christopher Dawson as a director on 2023-08-04 |
10/08/2310 August 2023 | Cessation of Vita Warwick 1 Limited as a person with significant control on 2023-08-04 |
10/08/2310 August 2023 | Termination of appointment of Giles Peter Beswick as a director on 2023-08-04 |
10/08/2310 August 2023 | Appointment of Mrs Theresa Edel Beard as a director on 2023-08-04 |
10/08/2310 August 2023 | Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU United Kingdom to C/O Ocorian (Uk) Limited 20 Fenchurch Street London EC3M 3BY on 2023-08-10 |
07/06/237 June 2023 | Second filing of Confirmation Statement dated 2022-02-26 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-26 with updates |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2021-07-13 |
04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
09/03/229 March 2022 | Confirmation statement made on 2022-02-26 with updates |
07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-05-20 |
06/03/206 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
27/02/2027 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM HORSESHOW FARM ELKINGTON WAY ALDERLEY EDGE CHESHIRE SK9 7GU UNITED KINGDOM |
More Company Information
Recently Viewed
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