- Company Overview for J WARREN CONSULT LTD (13317906)
- Filing history for J WARREN CONSULT LTD (13317906)
- People for J WARREN CONSULT LTD (13317906)
- More for J WARREN CONSULT LTD (13317906)
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) |
---|---|---|---|
05 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
17 Nov 2022 | AP01 | Appointment of Ms Millie Felicity Warren as a director on 1 November 2022 | |
14 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
14 Jun 2022 | PSC04 | Change of details for Mr Jonatan Mark Warren as a person with significant control on 13 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Jonatan Mark Warren on 13 June 2022 | |
14 Jun 2022 | CERTNM |
Company name changed optimise air LTD\certificate issued on 14/06/22
|
|
13 Jun 2022 | PSC01 | Notification of Jonatan Mark Warren as a person with significant control on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 16 the Close Ardingly Sussex RH17 6TX on 13 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mrs Catherine Warren as a director on 13 June 2022 | |
13 Jun 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 13 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mr Jonatan Warren as a director on 13 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 June 2022 | |
09 May 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022 | |
09 May 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 May 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 7 April 2022 | |
09 May 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2022 | |
09 May 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 7 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 April 2022 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|