- Company Overview for WARRANTY S G LTD (13338896)
- Filing history for WARRANTY S G LTD (13338896)
- People for WARRANTY S G LTD (13338896)
- More for WARRANTY S G LTD (13338896)
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) |
---|---|---|---|
03 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
02 Jan 2025 | TM01 | Termination of appointment of Peter Stacey Molyneux Jacob as a director on 31 December 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
16 Oct 2024 | PSC02 | Notification of Warranty Solutions Group Ltd as a person with significant control on 15 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Peter Stacey Molyneux Jacob as a person with significant control on 15 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Mrs Stephanie Rachael Newbery as a director on 15 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Mr John Colinswood as a director on 15 October 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Peter Stacey Molyneaux Jacob on 18 September 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Sep 2023 | CH01 | Director's details changed for Mr Peter Stacey Molyneaux Jacob on 24 August 2023 | |
04 Sep 2023 | PSC04 | Change of details for Peter Stacey Molyneux Jacob as a person with significant control on 24 August 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to First Floor, the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 4 September 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
10 Mar 2022 | CH01 | Director's details changed for Mr Peter Stacey Molyneaux Jacob on 4 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Peter Stacey Molyneux Jacob as a person with significant control on 4 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 9 March 2022 | |
24 Aug 2021 | PSC04 | Change of details for Peter Stacey Molyneux Jacob as a person with significant control on 24 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Peter Stacey Molyneux Jacob on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 24 August 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Suite 69 Smeaton Close Aylesbury Bucks HP19 8HL United Kingdom to Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 21 April 2021 | |
15 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-15
|