Advanced company searchLink opens in new window

AWESOME ANALYTICS LIMITED

Company number 08937653

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)
13 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from 18 Albert Road Richmond London TW10 6DP to 106 Seaforth Gardens Epsom KT19 0NP on 8 March 2021
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
23 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
12 Dec 2015 AA Micro company accounts made up to 31 March 2015
01 Dec 2015 AD01 Registered office address changed from 129a Railton Road London London SE24 0LT to 18 Albert Road Richmond London TW10 6DP on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Christopher James Fagg on 23 November 2015
08 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to 129a Railton Road London London SE24 0LT on 22 July 2014
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)