Advanced company searchLink opens in new window

KWASA WARWICK LIMITED

Company number 12487865

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)
17 Dec 2024 CH01 Director's details changed for Miss Helena Alice Dorothea Manning on 29 November 2024
17 Dec 2024 CH01 Director's details changed for Mrs Theresa Edel Beard on 20 November 2024
17 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
26 Apr 2024 TM01 Termination of appointment of Gerald Stewart Warwick as a director on 26 April 2024
26 Apr 2024 AP01 Appointment of Miss Helena Alice Dorothea Manning as a director on 26 April 2024
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 CERTNM Company name changed vita warwick 2 LIMITED\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
11 Aug 2023 MR04 Satisfaction of charge 124878650001 in full
10 Aug 2023 AP01 Appointment of Mrs Theresa Edel Beard as a director on 4 August 2023
10 Aug 2023 AP01 Appointment of Mr Gerald Stewart Warwick as a director on 4 August 2023
10 Aug 2023 PSC08 Notification of a person with significant control statement
10 Aug 2023 TM01 Termination of appointment of Mark David Stott as a director on 4 August 2023
10 Aug 2023 TM01 Termination of appointment of Michael Keith Slater as a director on 4 August 2023
10 Aug 2023 TM01 Termination of appointment of Mark Christopher Dawson as a director on 4 August 2023
10 Aug 2023 TM01 Termination of appointment of Giles Peter Beswick as a director on 4 August 2023
10 Aug 2023 AD01 Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU United Kingdom to C/O Ocorian (Uk) Limited 20 Fenchurch Street London EC3M 3BY on 10 August 2023
10 Aug 2023 PSC07 Cessation of Vita Warwick 1 Limited as a person with significant control on 4 August 2023
07 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 26 February 2022
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 364,412.32
04 Oct 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/06/2023.
07 Oct 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 361,566.54