Advanced company searchLink opens in new window

WARBLER LIMITED

Company number 06906803

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)
18 Apr 2024 PSC01 Notification of Duncan Mcintyre as a person with significant control on 18 April 2024
04 Apr 2024 TM01 Termination of appointment of Stephen Thomas O'meara as a director on 19 March 2024
04 Apr 2024 PSC07 Cessation of Stephen Thomas Omeara as a person with significant control on 19 March 2024
25 Mar 2024 AP01 Appointment of Ms Nicola Jane Bundock as a director on 25 March 2024
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 December 2023
  • GBP 54,057
14 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 TM01 Termination of appointment of Simon Eric Hersh as a director on 7 June 2022
18 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
11 Feb 2021 CH01 Director's details changed for Mr Simon Eric Hersh on 11 February 2021
20 Aug 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 25 the Ridings Frimley Camberley Surrey GU16 9RA England to 180 Piccadilly London W1J 9HF on 5 December 2018
07 Sep 2018 AA Unaudited abridged accounts made up to 30 December 2017
07 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17,461
14 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 16,266
23 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates