- Company Overview for WARMBEE LIMITED (05011617)
- Filing history for WARMBEE LIMITED (05011617)
- People for WARMBEE LIMITED (05011617)
- Charges for WARMBEE LIMITED (05011617)
- Registers for WARMBEE LIMITED (05011617)
- More for WARMBEE LIMITED (05011617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2018 | TM01 | Termination of appointment of Nira Amar as a director on 16 July 2018 | |
21 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
10 May 2018 | PSC07 | Cessation of Mario Manzini as a person with significant control on 14 November 2017 | |
10 May 2018 | PSC01 | Notification of Lucio Schiavini as a person with significant control on 14 November 2017 | |
16 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2017 | AA | Micro company accounts made up to 30 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
29 May 2013 | CH01 | Director's details changed for Ms Nira Amar on 29 May 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 | |
25 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
29 Nov 2011 | AAMD | Amended accounts made up to 30 December 2010 |