- Company Overview for JASON WARWICK LIMITED (15477686)
- Filing history for JASON WARWICK LIMITED (15477686)
- People for JASON WARWICK LIMITED (15477686)
- More for JASON WARWICK LIMITED (15477686)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
27 Nov 2024 | CH01 | Director's details changed for Mr Melvyn Douglas Spiers on 4 June 2024 | |
26 Nov 2024 | PSC01 | Notification of Melvyn Douglas Speirs as a person with significant control on 4 June 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr Melvyn Douglas Spiers as a director on 4 June 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 12 Farmbrough Close Stocklake Industrial Park Aylesbury HP20 1DQ on 26 November 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 22 July 2024 | |
09 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-09
|