Advanced company searchLink opens in new window

WARP DRIVE LTD

Company number 08256408

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)
23 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 23 March 2024
24 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 31 March 2023
09 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 May 2020 AA Micro company accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
28 Aug 2019 RP04TM01 Second filing for the termination of Andrew Ilsley as a director
05 Apr 2019 AA Micro company accounts made up to 30 November 2018
13 Mar 2019 SH06 Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 2
13 Mar 2019 SH03 Purchase of own shares.
24 Jan 2019 PSC07 Cessation of Paul James Johnson as a person with significant control on 15 January 2019
24 Jan 2019 TM01 Termination of appointment of Paul James Johnson as a director on 15 January 2019
19 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
16 Nov 2018 PSC01 Notification of Robert Louis Peter Stephens as a person with significant control on 4 May 2018
16 Nov 2018 PSC01 Notification of Richard John Stephens as a person with significant control on 4 May 2018
16 Nov 2018 PSC01 Notification of Paul James Johnson as a person with significant control on 4 May 2018
16 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 16 November 2018
20 Jul 2018 SH06 Cancellation of shares. Statement of capital on 4 May 2018
  • GBP 3
14 Jun 2018 SH03 Purchase of own shares.
10 Apr 2018 TM01 Termination of appointment of Andrew John Ilsley as a director on 31 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 28/08/2019.