- Company Overview for WARECARE LIMITED (09232143)
- Filing history for WARECARE LIMITED (09232143)
- People for WARECARE LIMITED (09232143)
- Registers for WARECARE LIMITED (09232143)
- More for WARECARE LIMITED (09232143)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
29 Jan 2024 | CH01 | Director's details changed for Mr Thomas Mark Ware on 29 January 2024 | |
29 Jan 2024 | PSC04 | Change of details for Mr Thomas Mark Ware as a person with significant control on 29 January 2024 | |
16 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
06 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
28 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
06 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Matt Paul Ware on 1 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Dr Matt Ware as a person with significant control on 1 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from C/O Dr Ware Flat 24 Ormond House Lordship Road Stoke Newington London N16 0PR England to 50 Newnham Ave Ruislip HA4 9RN on 21 December 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
04 Dec 2018 | CH01 | Director's details changed for Mr Thomas Mark Ware on 8 October 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Thomas Mark Ware as a person with significant control on 8 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
28 Sep 2018 | PSC01 | Notification of Thomas Mark Ware as a person with significant control on 1 September 2018 | |
28 Sep 2018 | PSC04 | Change of details for Dr Matt Ware as a person with significant control on 1 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Dr Matt Ware on 4 November 2016 | |
25 Oct 2017 | AD03 | Register(s) moved to registered inspection location Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB |