Advanced company searchLink opens in new window

61 WARWICK SQUARE LIMITED

Company number 02628795

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)
20 Oct 2023 AA Micro company accounts made up to 25 March 2023
12 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
08 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
07 Sep 2022 AA Micro company accounts made up to 25 March 2022
20 Jul 2022 TM01 Termination of appointment of Alison Mary Richardson as a director on 6 July 2022
15 Dec 2021 AA Micro company accounts made up to 25 March 2021
07 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
07 Oct 2020 AA Micro company accounts made up to 25 March 2020
16 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
25 Aug 2020 AP01 Appointment of Mr Thomas Orlando Joseph Faulks as a director on 17 July 2020
20 Dec 2019 AA Micro company accounts made up to 25 March 2019
20 Aug 2019 AP01 Appointment of Mr Benjamin James Fender as a director on 16 August 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 24 March 2018
02 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
01 Jun 2018 AP04 Appointment of D&G Block Management Limited as a secretary on 1 April 2018
31 May 2018 TM02 Termination of appointment of Residential Partners Limited as a secretary on 31 March 2018
19 Dec 2017 AA Micro company accounts made up to 24 March 2017
23 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 AP04 Appointment of Residential Partners Limited as a secretary on 1 January 2017
02 Feb 2017 AD01 Registered office address changed from C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 February 2017
02 Feb 2017 TM02 Termination of appointment of Tuckerman Management Ltd as a secretary on 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 20 August 2016 with updates
08 Nov 2016 AD01 Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL on 8 November 2016