Advanced company searchLink opens in new window

AWESOME HOMES LIMITED

Company number 11286058

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)
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
16 Apr 2023 PSC04 Change of details for Mr Robert John Langton as a person with significant control on 1 April 2023
16 Apr 2023 CH01 Director's details changed for Mr Robert John Langton on 1 April 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CH01 Director's details changed for Mr Robert John Langton on 1 June 2021
28 May 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
28 May 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 PSC04 Change of details for Mr Robert John Langton as a person with significant control on 1 April 2019
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr Robert Langton as a person with significant control on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from 16 Drury Avenue Spondon Derby DE21 7GA United Kingdom to Office @ the Homestead 36 Sitwell Street Spondon Derby DE21 7FE on 3 April 2019
03 Apr 2019 CH01 Director's details changed for Mr Rustom Rustom on 21 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Robert John Langton on 1 April 2019
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 800
  • MODEL ARTICLES ‐ Model articles adopted