Advanced company searchLink opens in new window

AWH ACQUISITION CORP LTD

Company number 12450173

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)
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
01 Dec 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Dec 2023 AA01 Current accounting period shortened from 31 March 2023 to 30 September 2022
31 Jan 2023 AP01 Appointment of Mrs Ume-Kulsoom Anwar as a director on 30 January 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Dec 2022 PSC02 Notification of Awh Acquisition Holdings Ltd as a person with significant control on 28 November 2022
02 Dec 2022 PSC07 Cessation of Samantha Miriam Palmer as a person with significant control on 28 November 2022
01 Dec 2022 TM01 Termination of appointment of Wesley Matthew Thompson as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Samantha Miriam Palmer as a director on 1 December 2022
29 Nov 2022 CERTNM Company name changed evergreen regulatory LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Nov 2022 AD01 Registered office address changed from Combeshead Farm Wheddon Cross Minehead Somerset TA24 7AT United Kingdom to One One Cathedral Square First Floor Blackburn BB1 1FB on 17 November 2022
17 Nov 2022 AP01 Appointment of Mr Christopher Marsh as a director on 9 November 2022
10 Nov 2022 AP01 Appointment of Mr Matthew James Shiels as a director on 9 November 2022
11 Oct 2022 AP01 Appointment of Mr Wesley Matthew Thompson as a director on 10 October 2022
11 Oct 2022 TM01 Termination of appointment of John Christopher Morris Biles as a director on 8 October 2022
08 Sep 2022 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 3 August 2022
08 Sep 2022 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Combeshead Farm Wheddon Cross Minehead Somerset TA24 7AT on 8 September 2022
04 Aug 2022 PSC01 Notification of Samantha Miriam Palmer as a person with significant control on 3 August 2022
04 Aug 2022 PSC07 Cessation of The Ince Group Plc as a person with significant control on 3 August 2022
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
04 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
23 Jun 2021 CH01 Director's details changed for John Christopher Morris Biles on 7 February 2020
23 Jun 2021 TM02 Termination of appointment of John Biles as a secretary on 12 March 2021