Advanced company searchLink opens in new window

DWAART LIMITED

Company number 08293477

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)
22 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
14 Nov 2023 PSC05 Change of details for Croisille Limited as a person with significant control on 2 November 2023
13 Nov 2023 CH01 Director's details changed for Mr Steven Vincent Rowe on 2 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
01 Aug 2022 AD01 Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
23 Feb 2022 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 23 February 2022
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC02 Notification of Croisille Limited as a person with significant control on 1 October 2021
15 Nov 2021 PSC07 Cessation of Jana Kopincova as a person with significant control on 1 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 May 2021 PSC01 Notification of Jana Kopincova as a person with significant control on 2 January 2020
27 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
27 Apr 2021 PSC07 Cessation of Croisille Limited as a person with significant control on 2 January 2020
27 Apr 2021 PSC07 Cessation of Lydia Senni as a person with significant control on 2 January 2020
22 May 2020 AD01 Registered office address changed from Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 22 May 2020
26 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
21 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
21 Oct 2019 CH01 Director's details changed for Mr Steven Vincent Rowe on 25 May 2018
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 CS01 Confirmation statement made on 20 September 2018 with no updates