Advanced company searchLink opens in new window

CWA MANAGEMENT LIMITED

Company number 09178426

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)
09 Mar 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Mar 2020 SH06 Cancellation of shares. Statement of capital on 13 February 2020
  • GBP 77,667
09 Mar 2020 SH03 Purchase of own shares.
21 Feb 2020 PSC01 Notification of Anthony Garry Severn as a person with significant control on 13 February 2020
21 Feb 2020 PSC01 Notification of Daan Matheussen as a person with significant control on 13 February 2020
21 Feb 2020 TM01 Termination of appointment of David Robert Jones as a director on 13 February 2020
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
16 Aug 2018 CH01 Director's details changed for Mr Daan Matheussen on 14 August 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 June 2017
30 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
30 Aug 2017 AP01 Appointment of Dr David Timothy Tomi as a director on 11 March 2017
30 Aug 2017 PSC01 Notification of Stephen Ellwood Satchell as a person with significant control on 11 March 2017
30 Aug 2017 PSC01 Notification of David Timothy Tomi as a person with significant control on 11 March 2017
29 Aug 2017 AP01 Appointment of Mr David Robert Jones as a director on 11 March 2017
29 Aug 2017 AP01 Appointment of Mr Anthony Garry Severn as a director on 11 March 2017
29 Aug 2017 PSC02 Notification of Nss Trustees Limited as a person with significant control on 11 March 2017
29 Aug 2017 PSC07 Cessation of Daan Matheussen as a person with significant control on 11 March 2017
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 March 2017
  • GBP 100,000
29 Aug 2017 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Balmoral House 9 John Street London WC1N 2ES on 29 August 2017
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association