Advanced company searchLink opens in new window

WARWICK PROJECTS LIMITED

Company number 12900152

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)
22 Dec 2021 CERTNM Company name changed warwick sas medical LIMITED\certificate issued on 22/12/21
  • RES15 ‐ Change company name resolution on 2021-11-03
22 Dec 2021 CONNOT Change of name notice
25 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
28 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
27 Apr 2021 SH02 Sub-division of shares on 5 March 2021
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 05/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 SH10 Particulars of variation of rights attached to shares
27 Apr 2021 PSC01 Notification of Alexandra Sharon Green as a person with significant control on 2 March 2021
27 Apr 2021 SH08 Change of share class name or designation
27 Apr 2021 PSC01 Notification of Cherie Ann Robertson as a person with significant control on 2 March 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 338.00
12 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 PSC04 Change of details for Mr Darby Foster Booth as a person with significant control on 2 March 2021
22 Mar 2021 SH19 Statement of capital on 22 March 2021
  • GBP 224.63
22 Mar 2021 SH20 Statement by Directors
22 Mar 2021 CAP-SS Solvency Statement dated 08/03/21
22 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2021 AP03 Appointment of Mrs Alexandra Sharon Green as a secretary on 1 March 2021
22 Mar 2021 AP01 Appointment of Dr Cherie Anne Robertson as a director on 1 March 2021
22 Mar 2021 AP01 Appointment of Mrs Alexandra Sharon Green as a director on 1 March 2021
02 Nov 2020 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
23 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-23
  • GBP 1