Advanced company searchLink opens in new window

69 WARWICK SQUARE LIMITED

Company number 12359543

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)
29 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 AD01 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 6 Roland Gardens London SW7 3PH on 22 February 2022
22 Feb 2022 AP04 Appointment of M2 Property Limited as a secretary on 1 January 2022
22 Feb 2022 TM02 Termination of appointment of Richard Fry as a secretary on 1 January 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
16 Sep 2020 PSC07 Cessation of Susan Helen Drummond-Brady as a person with significant control on 9 September 2020
16 Sep 2020 PSC07 Cessation of Simon Jonathan Appell as a person with significant control on 9 September 2020
19 Mar 2020 AD01 Registered office address changed from C/O Karslakes Solicitors 96 High Street Guildford Surrey GU1 3HE United Kingdom to 52 Moreton Street London SW1V 2PB on 19 March 2020
16 Mar 2020 AP03 Appointment of Mr Richard Fry as a secretary on 10 March 2020
11 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-11
  • GBP 3