Advanced company searchLink opens in new window

AW SPACES LTD

Company number 08322959

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF England to 8-14 Vine Hill Farringdon London EC1R 5DX on 20 December 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 110
09 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 PSC07 Cessation of One Action Limited as a person with significant control on 23 March 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
03 Nov 2021 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 AP01 Appointment of Mr Caleb John Holding as a director on 8 May 2020
04 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 PSC04 Change of details for Mr Ivan Holding as a person with significant control on 30 May 2019
14 Jun 2019 PSC07 Cessation of Julia Holding as a person with significant control on 30 May 2019
14 Jun 2019 PSC02 Notification of One Action Limited as a person with significant control on 30 May 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017