Advanced company searchLink opens in new window

WARP SNACKS MIDCO LIMITED

Company number 13070692

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)
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 34,513,580.7
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
26 Oct 2023 TM01 Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 24 October 2023
13 Oct 2023 AP01 Appointment of Mr Ketan Halai as a director on 12 October 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 34,463,580.7
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 34,403,580.7
12 Sep 2023 SH02 Sub-division of shares on 20 August 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/08/2023
05 Sep 2023 PSC02 Notification of Warp Snacks Debtco 2 Limited as a person with significant control on 22 August 2023
05 Sep 2023 PSC07 Cessation of Warp Snacks Debtco Limited as a person with significant control on 22 August 2023
02 Sep 2023 AA Full accounts made up to 1 January 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 33,650,506
09 Jun 2023 AP01 Appointment of Cassandra Stavrou as a director on 1 June 2023
08 Jun 2023 TM01 Termination of appointment of James William Phillips as a director on 1 June 2023
08 Jun 2023 TM01 Termination of appointment of James Michael Gunton as a director on 1 June 2023
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 33,646,422
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
25 Nov 2022 PSC05 Change of details for Warp Snacks Debtco Limited as a person with significant control on 1 July 2022
25 Nov 2022 CH01 Director's details changed for Mr James William Phillips on 25 November 2022
06 Sep 2022 AA Full accounts made up to 2 January 2022
04 Jul 2022 AD01 Registered office address changed from 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ England to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton on 4 July 2022
01 Jul 2022 AD01 Registered office address changed from The Royle Studios 41 Wenlock Road London N1 7SG England to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ on 1 July 2022
01 Jul 2022 AD04 Register(s) moved to registered office address The Royle Studios 41 Wenlock Road London N1 7SG
23 May 2022 AP01 Appointment of Mr James William Phillips as a director on 6 April 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 33,589,296