THE WARRIOR PROGRAMME

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of David Martin Rutter as a director on 2024-10-01

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Appointment of Mr Angus Jonathan Slater as a director on 2024-09-25

View Document

12/11/2412 November 2024 Appointment of Mrs Kauser Parveen Hussain as a director on 2024-09-25

View Document

12/11/2412 November 2024 Appointment of Mr Malcolm Howard Lowe-Lauri as a director on 2024-09-25

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Christopher Brian Davidson Smith on 2022-10-01

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

19/05/2319 May 2023 Appointment of Professor Paul Andrew Farrand as a director on 2023-05-01

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Professor Andrew Paul Bacon as a director on 2022-10-01

View Document

10/02/2210 February 2022 Termination of appointment of Nicola Townsend Fear as a director on 2021-11-30

View Document

10/02/2210 February 2022 Termination of appointment of John Anthony Mallalieu as a director on 2021-12-31

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

24/12/1924 December 2019

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
CASTLE HOUSE 75 WELLS STREET
LONDON
W1T 3QH

View Document

19/06/1419 June 2014 30/05/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 CORPORATE SECRETARY APPOINTED THOMAS ST JOHN LIMITED

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
4TH FLOOR 15 BASINGHALL STREET
LONDON
EC2V 5BR

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

09/12/139 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/06/1314 June 2013 30/05/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 30/08/2012

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 30/05/12 NO MEMBER LIST

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA MARIGOLD BOORMAN / 30/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GENERAL ANTHONY PALMER / 30/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY COLE / 30/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 30/05/2011

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 14/06/2010

View Document

21/06/1121 June 2011 30/05/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED JACQUELINE ANN NEWSTEAD

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 14/06/2010

View Document

16/06/1016 June 2010 30/05/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
2ND FLOOR 50 GRESHAM STREET
LONDON
EC2V 7AY

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EVA HAMILTON

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANE MARR

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED GENERAL ANTHONY PALMER

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN DAVIDSON SMITH

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS WHALE ROCK SECRETARIES LIMITED LOGGED FORM

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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