- Company Overview for DWAART LIMITED (08293477)
- Filing history for DWAART LIMITED (08293477)
- People for DWAART LIMITED (08293477)
- More for DWAART LIMITED (08293477)
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 |