WAREDOX LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Registered office address changed from 50 Macleod Road London N21 1SN United Kingdom to Suite 3 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 2023-10-18

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVEN TAYLOR / 02/07/2015

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information