38 WARWICK AVENUE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type micro entity. 2023-02-20 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type micro entity. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-02-23 View Report
Accounts. Accounts type micro entity. 2020-02-20 View Report
Accounts. Accounts type micro entity. 2019-03-18 View Report
Officers. Appointment date: 2019-02-25. Officer name: Clyde Secretaries Limited. 2019-02-25 View Report
Confirmation statement. Statement with updates. 2019-02-22 View Report
Persons with significant control. Psc name: Ms Karen Louise Greenberg Mcconnell. Change date: 2019-02-19. 2019-02-21 View Report
Officers. Officer name: Karen Louise Greenberg Mcconnell. Change date: 2019-02-19. 2019-02-21 View Report
Persons with significant control. Notification date: 2019-02-19. Psc name: Karen Louise Greenberg Mcconnell. 2019-02-21 View Report
Address. Old address: 22 Long Acre London Surrey WC2E 9LY United Kingdom. Change date: 2019-02-20. New address: The St Botolph Building, 138 Houndsditch London EC3A 7AR. 2019-02-20 View Report
Persons with significant control. Notification date: 2019-02-19. Psc name: Mohsen Mehra. 2019-02-20 View Report
Persons with significant control. Notification date: 2019-02-19. Psc name: Joseph Moore Mcconnell. 2019-02-20 View Report
Officers. Officer name: Mr Mohsen Mehra. Appointment date: 2019-02-19. 2019-02-19 View Report
Persons with significant control. Withdrawal date: 2019-02-19. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Gazette. Gazette notice compulsory. 2019-02-05 View Report
Officers. Termination date: 2018-07-12. Officer name: Hml Company Secretarial Services Limited. 2018-07-23 View Report
Address. Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom. New address: 22 Long Acre London Surrey WC2E 9LY. Change date: 2018-07-23. 2018-07-23 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 11/11/2016. 2018-03-28 View Report
Annual return. Second filing of annual return with made up date. 2018-03-28 View Report
Annual return. Second filing of annual return with made up date. 2018-03-28 View Report
Accounts. Accounts type micro entity. 2018-03-15 View Report
Confirmation statement. Statement with updates. 2017-11-20 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Appointment date: 2017-08-08. 2017-08-08 View Report
Officers. Termination date: 2017-08-08. Officer name: Gordon & Company (Property Consultants) Limited. 2017-08-08 View Report
Address. Old address: , Bentley House 4a Disraeli Road, London, SW15 2DS, England. New address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2017-08-08. 2017-08-08 View Report
Address. Old address: , C/O Gordon & Co, 9 Savoy Street, London, WC2E 7EG, England. Change date: 2017-04-28. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2017-04-28 View Report
Accounts. Accounts type dormant. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Officers. Change date: 2016-06-17. Officer name: Karen Louise Greenburg Mcconnell. 2016-06-17 View Report
Officers. Officer name: Sante Giovanni Albonetti. Termination date: 2016-05-09. 2016-06-09 View Report
Accounts. Accounts type dormant. 2016-05-11 View Report
Address. New address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2016-05-04. Old address: , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type dormant. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Address. Old address: , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY, England. Change date: 2014-07-23. 2014-07-23 View Report
Address. Change date: 2014-07-23. Old address: , 6 London Street, London, W2 1HR, England. 2014-07-23 View Report
Accounts. Accounts type dormant. 2014-04-17 View Report
Officers. Officer name: Gordon & Company Property Consultants Limited. 2014-03-03 View Report
Address. Change date: 2014-03-03. Old address: , Suites 122-126, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS. 2014-03-03 View Report
Officers. Officer name: Jennifer Fuller. 2014-03-03 View Report
Capital. Capital allotment shares. 2014-02-27 View Report
Capital. Capital variation of rights attached to shares. 2014-02-27 View Report