Advanced company searchLink opens in new window

WARMZILLA LIMITED

Company number 09301554

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)
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
28 Apr 2023 MR01 Registration of charge 093015540001, created on 27 April 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 PSC02 Notification of Pug Group Limited as a person with significant control on 31 March 2021
28 Sep 2021 PSC07 Cessation of Morgan Rhys Powell as a person with significant control on 31 March 2021
28 Sep 2021 PSC07 Cessation of Matthew Evan Powell as a person with significant control on 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
29 May 2021 SH08 Change of share class name or designation
18 May 2021 PSC01 Notification of Morgan Rhys Powell as a person with significant control on 31 March 2021
18 May 2021 PSC04 Change of details for Mr Matthew Evan Powell as a person with significant control on 31 March 2021
18 May 2021 AP01 Appointment of Mr Morgan Rhys Powell as a director on 31 March 2021
14 Oct 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
15 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from Cardiff Bay Regus House Falon Drive Cardiff CF10 4RU to 3rd Floor Capital Tower Greyfriars Road Cardiff CF10 3AG on 20 August 2019
12 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jul 2018 AD01 Registered office address changed from 19 Cyril Evans Way the Alders Morriston Swansea SA6 6PU to Cardiff Bay Regus House Falon Drive Cardiff CF10 4RV on 5 July 2018
10 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates