CWA INTERNATIONAL LTD

06446306
5TH FLOOR 42 TRINITY SQUARE LONDON UNITED KINGDOM EC3N 4DJ

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 11 Buy now
20 May 2024 resolution Resolution 1 Buy now
20 May 2024 capital Notice of cancellation of shares 6 Buy now
20 May 2024 capital Return of purchase of own shares 4 Buy now
27 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2023 accounts Annual Accounts 11 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2023 capital Notice of cancellation of shares 4 Buy now
03 Mar 2023 capital Notice of cancellation of shares 4 Buy now
03 Mar 2023 capital Return of purchase of own shares 3 Buy now
03 Mar 2023 capital Return of purchase of own shares 3 Buy now
28 Feb 2023 capital Return of Allotment of shares 3 Buy now
16 Feb 2023 officers Termination of appointment of director (David Timothy Tomi) 1 Buy now
29 Mar 2022 capital Return of Allotment of shares 3 Buy now
25 Mar 2022 capital Return of purchase of own shares 3 Buy now
25 Mar 2022 capital Return of purchase of own shares 3 Buy now
25 Mar 2022 capital Return of purchase of own shares 3 Buy now
22 Mar 2022 accounts Annual Accounts 10 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Pierre De Jager) 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2022 capital Notice of cancellation of shares 4 Buy now
11 Mar 2022 capital Notice of cancellation of shares 4 Buy now
11 Mar 2022 capital Notice of cancellation of shares 4 Buy now
04 Mar 2022 officers Appointment of director (Mr Pierre De Jager) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Daniel Martin Schutze) 1 Buy now
27 Apr 2021 accounts Annual Accounts 10 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2021 capital Return of Allotment of shares 3 Buy now
22 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
24 Nov 2020 capital Notice of cancellation of shares 4 Buy now
20 Nov 2020 capital Return of Allotment of shares 4 Buy now
20 Nov 2020 resolution Resolution 1 Buy now
05 Nov 2020 officers Termination of appointment of director (Frazer Keith Elliot Imrie) 1 Buy now
22 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2020 accounts Annual Accounts 10 Buy now
25 Feb 2020 resolution Resolution 1 Buy now
24 Feb 2020 capital Notice of cancellation of shares 5 Buy now
24 Feb 2020 capital Return of purchase of own shares 3 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Feb 2020 officers Termination of appointment of director (David Robert Jones) 1 Buy now
25 Mar 2019 accounts Annual Accounts 10 Buy now
05 Mar 2019 capital Notice of cancellation of shares 4 Buy now
05 Mar 2019 capital Return of purchase of own shares 3 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2019 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 capital Notice of cancellation of shares 4 Buy now
28 Jun 2018 capital Return of purchase of own shares 3 Buy now
26 Mar 2018 accounts Annual Accounts 10 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2018 officers Change of particulars for director (Mr Daniel Martin Schutze) 2 Buy now
27 Feb 2018 capital Return of Allotment of shares 3 Buy now
29 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2017 accounts Annual Accounts 8 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Dec 2016 officers Change of particulars for director (Dr David Timothy Tomi) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Anthony Severn) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Daniel Martin Schutze) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Daan Matheussen) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Mr David Robert Jones) 2 Buy now
20 Dec 2016 officers Change of particulars for director (Frazer Keith Elliot Imrie) 2 Buy now
20 Dec 2016 officers Change of particulars for secretary (Mr Daan Matheussen) 1 Buy now
02 Dec 2016 resolution Resolution 1 Buy now
05 Sep 2016 capital Return of Allotment of shares 3 Buy now
01 Jul 2016 officers Appointment of director (Mr Daniel Martin Schutze) 2 Buy now
20 May 2016 capital Return of Allotment of shares 3 Buy now
13 May 2016 capital Notice of cancellation of shares 4 Buy now
13 May 2016 capital Return of purchase of own shares 3 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
21 Jan 2016 annual-return Annual Return 9 Buy now
13 Jan 2016 capital Notice of cancellation of shares 4 Buy now
13 Jan 2016 capital Return of purchase of own shares 3 Buy now
19 May 2015 capital Return of Allotment of shares 3 Buy now
09 Jan 2015 annual-return Annual Return 8 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 annual-return Annual Return 9 Buy now
18 Nov 2013 accounts Annual Accounts 8 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2013 officers Change of particulars for director (Dr David Timothy Tomi) 2 Buy now
07 Jan 2013 annual-return Annual Return 9 Buy now
04 Jan 2013 officers Change of particulars for director (Anthony Severn) 2 Buy now
06 Nov 2012 accounts Annual Accounts 8 Buy now
19 Jan 2012 annual-return Annual Return 9 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 accounts Annual Accounts 8 Buy now
11 Jan 2011 annual-return Annual Return 9 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
30 Dec 2009 annual-return Annual Return 7 Buy now
19 Dec 2009 accounts Annual Accounts 7 Buy now
20 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from balmoral house 9 john street london WC1N 2ES 1 Buy now
28 Apr 2009 accounts Annual Accounts 7 Buy now
05 Apr 2009 officers Director's change of particulars / anthony severn / 30/01/2009 1 Buy now
27 Mar 2009 annual-return Return made up to 06/12/08; full list of members 5 Buy now
09 Feb 2009 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now