WARREN WT LIMITED

08725662
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON ENGLAND EC3M 6BL

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 11 Buy now
25 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 55 Buy now
25 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
25 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 11 Buy now
03 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
03 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
03 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Mar 2023 officers Change of particulars for director (Mr Fadzlan Rosli) 2 Buy now
17 Mar 2023 officers Change of particulars for director (Ms Charmaine Nga Mun Chin) 2 Buy now
20 Feb 2023 officers Change of particulars for director (Fadzlan Rosli) 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 11 Buy now
13 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 4 Buy now
29 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 49 Buy now
29 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
29 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 48 Buy now
29 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Harry Piers Shaw Bond) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Amer Aqel Amer Nordin) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Vian Robert Davys) 1 Buy now
15 Sep 2021 officers Appointment of director (Fadzlan Rosli) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Hafiz Bin Ismail) 1 Buy now
15 Sep 2021 officers Appointment of director (Ms Charmaine Nga Mun Chin) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Nur Atikah Paimin) 1 Buy now
07 Apr 2021 officers Change of particulars for director (Nur Atikah Paimin) 2 Buy now
19 Mar 2021 officers Appointment of director (Vian Robert Davys) 2 Buy now
18 Mar 2021 officers Termination of appointment of director (Shamsul Azham Bin Mohd Isa) 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 officers Termination of appointment of director (Suriati Asmah Abdullah) 1 Buy now
11 Sep 2020 officers Appointment of director (Amer Aqel Amer Nordin) 2 Buy now
28 Jul 2020 accounts Annual Accounts 11 Buy now
28 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 51 Buy now
28 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
28 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
10 Jul 2020 officers Appointment of director (Hafiz Bin Ismail) 2 Buy now
10 Jul 2020 officers Appointment of director (Shamsul Azham Bin Mohd Isa) 2 Buy now
09 Jul 2020 officers Appointment of director (Nur Atikah Paimin) 2 Buy now
08 Jul 2020 officers Termination of appointment of director (Khairunnizam Naharudin) 1 Buy now
08 Nov 2019 officers Change of particulars for director (Suriati Asmah Abdullah) 2 Buy now
07 Nov 2019 officers Change of particulars for director (Suriati Asmah Abdullah) 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 11 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2018 accounts Annual Accounts 12 Buy now
01 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 resolution Resolution 1 Buy now
04 Apr 2018 mortgage Registration of a charge 114 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 resolution Resolution 22 Buy now
09 Mar 2018 officers Termination of appointment of director (Kuno Paul Sutter Schreiber) 1 Buy now
09 Mar 2018 officers Termination of appointment of director (Ian Douglas Rosen) 1 Buy now
09 Mar 2018 officers Appointment of director (Suriati Asmah Abdullah) 2 Buy now
09 Mar 2018 officers Appointment of director (Khairunnizam Naharudin) 2 Buy now
09 Mar 2018 officers Appointment of director (Mr Harry Piers Shaw Bond) 2 Buy now
29 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Henry Richard James Spurr) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Henry Alexander Egerton) 1 Buy now
25 Oct 2017 capital Return of Allotment of shares 3 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 11 Buy now
28 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 09/10/2016 5 Buy now
09 Nov 2016 resolution Resolution 35 Buy now
24 Oct 2016 mortgage Registration of a charge 123 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jul 2016 accounts Annual Accounts 6 Buy now
09 Jun 2016 officers Change of particulars for director (Harry Spurr) 2 Buy now
17 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Nov 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 capital Return of Allotment of shares 3 Buy now
14 Apr 2015 capital Return of Allotment of shares 3 Buy now
13 Apr 2015 resolution Resolution 3 Buy now
13 Apr 2015 resolution Resolution 30 Buy now
26 Mar 2015 officers Appointment of director (Mr Ian Douglas Rosen) 2 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 officers Appointment of director (Mr Kuno Paul Sutter Schreiber) 2 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 incorporation Incorporation Company 15 Buy now