KWASA WARWICK LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Miss Helena Alice Dorothea Manning on 2024-11-29

View Document

17/12/2417 December 2024 Director's details changed for Mrs Theresa Edel Beard on 2024-11-20

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Miss Helena Alice Dorothea Manning as a director on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Gerald Stewart Warwick as a director on 2024-04-26

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Satisfaction of charge 124878650001 in full

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

10/08/2310 August 2023 Appointment of Mr Gerald Stewart Warwick as a director on 2023-08-04

View Document

10/08/2310 August 2023 Termination of appointment of Michael Keith Slater as a director on 2023-08-04

View Document

10/08/2310 August 2023 Notification of a person with significant control statement

View Document

10/08/2310 August 2023 Termination of appointment of Mark David Stott as a director on 2023-08-04

View Document

10/08/2310 August 2023 Termination of appointment of Mark Christopher Dawson as a director on 2023-08-04

View Document

10/08/2310 August 2023 Cessation of Vita Warwick 1 Limited as a person with significant control on 2023-08-04

View Document

10/08/2310 August 2023 Termination of appointment of Giles Peter Beswick as a director on 2023-08-04

View Document

10/08/2310 August 2023 Appointment of Mrs Theresa Edel Beard as a director on 2023-08-04

View Document

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

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2022-02-26

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2021-07-13

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

09/03/229 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-20

View Document

06/03/206 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM HORSESHOW FARM ELKINGTON WAY ALDERLEY EDGE CHESHIRE SK9 7GU UNITED KINGDOM

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