Advanced company searchLink opens in new window

J WARREN CONSULT LTD

Company number 13317906

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
07 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-07
  • GBP 1