- Company Overview for WARP SNACKS LIMITED (13071913)
- Filing history for WARP SNACKS LIMITED (13071913)
- People for WARP SNACKS LIMITED (13071913)
- Charges for WARP SNACKS LIMITED (13071913)
- Registers for WARP SNACKS LIMITED (13071913)
- More for WARP SNACKS LIMITED (13071913)
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
|
|
18 Dec 2023 | CS01 | Confirmation statement made on 8 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
|
|
12 Sep 2023 | SH02 | Sub-division of shares on 20 August 2023 | |
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
13 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
25 Nov 2022 | PSC05 | Change of details for Warp Snacks Midco 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 | |
01 Jul 2022 | AD04 | Register(s) moved to registered office address 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ | |
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 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2022
|
|
18 Jan 2022 | AD03 | Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ | |
18 Jan 2022 | AD02 | Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
05 Oct 2021 | AP01 | Appointment of Mr James William Phillips as a director on 1 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Richard John Wilkinson as a director on 30 September 2021 |