WARP TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Change of details for Kuro Health Limited as a person with significant control on 2017-06-06

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Mr Barry Gray as a director on 2022-09-14

View Document

16/09/2216 September 2022 Termination of appointment of Michael Andrew Miller as a director on 2022-09-14

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES SAMPSON / 18/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

22/01/1922 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

22/01/1922 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/03/1828 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/03/1828 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/03/1828 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF OVAL (1673) LIMITED AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF PREMIER MEDICAL HOLDINGS LIMITED AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER MEDICAL HOLDINGS LIMITED

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVAL (1673) LIMITED

View Document

14/07/1714 July 2017 ADOPT ARTICLES 30/06/2017

View Document

14/07/1714 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW MILLER

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR GAVIN SAMPSON

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODALL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STIRRUP

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED DOCTOR HENRY OTTO BRUNJES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTAGUE-FULLER

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED DOCTOR ROBERT COLIN GOODALL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

12/10/1612 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON POWELL

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

12/08/1612 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER STIRRUP

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BORD

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ANDREW BORD

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDGELEY

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLES

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ROBERT FRANK BOYLES

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CHIPPERFIELD

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR JASON EDWARD POWELL

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED PETER MARK FRANKLIN

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR SIMON CHARLES CHIPPERFIELD

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASON POWELL

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 51 LOXWOOD ROAD LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9TY

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD POWELL / 29/09/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JOHN TIMOTHY ROBERTS

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE PARKER / 23/12/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW COHEN / 01/11/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD POWELL / 30/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR ANDREW GEORGE PARKER

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

05/01/105 January 2010 ADOPT ARTICLES 14/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY LORNA BAYGOT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BAYGOT

View Document

21/12/0921 December 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD POWELL / 12/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ARNOLD BAYGOT / 12/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW COHEN / 12/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 S-DIV

View Document

04/08/084 August 2008 SUBDIVISON 14/07/2008

View Document

04/08/084 August 2008 DIRECTOR APPOINTED JASON EDWARD POWELL

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 40 MACDONA DRIVE WEST KIRBY WIRRAL CH48 3JD

View Document

31/10/0531 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 COMPANY NAME CHANGED DART ALONG LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 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