Advanced company searchLink opens in new window

WARRADALE CONSULTING LIMITED

Company number 05498337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 July 2023
29 Nov 2023 AD01 Registered office address changed from Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 29 November 2023
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
08 Jul 2019 PSC04 Change of details for Mr Timothy John Kaye as a person with significant control on 8 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Feb 2019 AD01 Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom to Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 28 February 2019
05 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Apr 2018 PSC04 Change of details for Mr Timothy John Kaye as a person with significant control on 19 April 2018
19 Apr 2018 AD01 Registered office address changed from 84 Margery Park Rd Margery Park Road London E7 9LB England to Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG on 19 April 2018
11 Oct 2017 CH01 Director's details changed for Mr Timothy John Kaye on 11 October 2017
11 Oct 2017 PSC04 Change of details for Mr Timothy John Kaye as a person with significant control on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from 84 Margery Park Road London E7 9LB England to 84 Margery Park Rd Margery Park Road London E7 9LB on 11 October 2017
03 Oct 2017 PSC04 Change of details for Mr Timothy John Kaye as a person with significant control on 1 October 2017
03 Oct 2017 AD01 Registered office address changed from 39 Mathews Park Avenue Stratford London E15 4AE to 84 Margery Park Road London E7 9LB on 3 October 2017
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates