Advanced company searchLink opens in new window

AWAKEN INTELLIGENCE LIMITED

Company number 11065201

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)
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2021 MA Memorandum and Articles of Association
24 Dec 2020 MR01 Registration of charge 110652010001, created on 21 December 2020
26 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 SH02 Sub-division of shares on 14 May 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 14/05/2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
12 Nov 2019 AP01 Appointment of Mr Simon Richard Mackintosh Black as a director on 5 November 2019
12 Nov 2019 AP01 Appointment of Mr Christopher Anthony Robinson as a director on 5 November 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2019 PSC01 Notification of Christopher Anthony Robinson as a person with significant control on 28 August 2019
07 Oct 2019 PSC01 Notification of Terence Edward Robinson as a person with significant control on 28 August 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 1,093
07 Oct 2019 PSC07 Cessation of Geouffrey Erasmus as a person with significant control on 27 August 2019
07 Oct 2019 PSC07 Cessation of Simon Richard Mackintosh Black as a person with significant control on 27 August 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 698
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 578
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
03 Dec 2018 PSC04 Change of details for Mr Geouffrey Erasmus as a person with significant control on 14 November 2018
03 Dec 2018 CH01 Director's details changed for Mr Geouffrey Erasmus on 14 November 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
15 Nov 2018 AP04 Appointment of Gbac Limited as a secretary on 12 November 2018