WARWICK SQUARE OSTEOPATHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

02/12/242 December 2024 Change of details for Mr Navin Arora as a person with significant control on 2024-11-01

View Document

02/12/242 December 2024 Director's details changed for Mr Navin Arora on 2024-11-01

View Document

05/07/245 July 2024 Appointment of Mrs Rosie Hannah Arora as a director on 2024-07-05

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

05/12/235 December 2023 Cessation of Anna Louise Lowe Lang as a person with significant control on 2023-03-31

View Document

05/12/235 December 2023 Change of details for Mr Navin Arora as a person with significant control on 2023-03-31

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Anna Louise Lowe Lang as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA LOUISE LOWE LANG / 31/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / ANNA LOUISE LOWE LANG / 31/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH BOLGER / 31/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR NAVIN ARORA / 31/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE LOWE LANG / 31/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH BOLGER / 31/05/2020

View Document

02/06/202 June 2020 CESSATION OF BARBARA ANNE LLOYD AS A PSC

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN ARORA / 31/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE LOWE LANG / 31/05/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA LLOYD

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA LLOYD

View Document

02/06/202 June 2020 CESSATION OF RICHARD NEVARD LLOYD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

15/07/1915 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED ANNA LOUISE LOWE LANG

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 ADOPT ARTICLES 02/02/2015

View Document

25/02/1525 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1510 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN ARORA / 23/01/2013

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN ARORA / 01/07/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN ARORA / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVARD LLOYD / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE LLOYD / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH BOLGER / 01/01/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HIGGS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR NAVIN ARORA

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/03/034 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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