Advanced company searchLink opens in new window

23 WARWICK AVENUE LIMITED

Company number 04117616

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 Mar 2024 AA Micro company accounts made up to 30 November 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
11 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
20 Oct 2023 TM01 Termination of appointment of Stephen John Foy as a director on 20 October 2023
27 Sep 2023 AP01 Appointment of Mr Adam James Bishop as a director on 27 September 2023
21 Jul 2023 AA Micro company accounts made up to 30 November 2022
11 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Nov 2022 AD01 Registered office address changed from PO Box MK40 2EE 23 Warwick Avenue Bedford MK40 2EE United Kingdom to 66a Keeley Lane Wootton Bedford MK43 9HS on 29 November 2022
29 Nov 2022 AP03 Appointment of Mr Adam James Bishop as a secretary on 1 November 2022
14 Oct 2022 AA Micro company accounts made up to 30 November 2021
03 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
31 Jul 2021 AA Micro company accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
10 Oct 2020 AA Micro company accounts made up to 30 November 2019
27 Jul 2020 TM01 Termination of appointment of Mike James Duncan as a director on 26 July 2020
01 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
15 Sep 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Dec 2018 AP01 Appointment of Mr Mike James Duncan as a director on 3 December 2018
13 Aug 2018 PSC08 Notification of a person with significant control statement
25 Jul 2018 AD01 Registered office address changed from 48 Norbury Hill London SW16 3LB to PO Box MK40 2EE 23 Warwick Avenue Bedford MK40 2EE on 25 July 2018
23 Jul 2018 TM01 Termination of appointment of Mohamed Afzal Mohiuddin as a director on 23 July 2018
23 Jul 2018 TM02 Termination of appointment of Mohamed Afzal Mohiuddin as a secretary on 23 July 2018
23 Jul 2018 PSC07 Cessation of Mohamed Afzal Mohiuddin as a person with significant control on 23 July 2018