Advanced company searchLink opens in new window

AWAS 39413 UK LIMITED

Company number 07547602

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)
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
13 Aug 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Brendan O'neill on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mark Jonathan Elgar on 5 August 2019
27 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
20 Aug 2018 AA Accounts for a small company made up to 31 December 2017
10 Jul 2018 MR01 Registration of charge 075476020003, created on 26 June 2018
16 Apr 2018 TM01 Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018
16 Apr 2018 AP01 Appointment of Brendan O'neill as a director on 2 April 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
03 Feb 2018 PSC07 Cessation of Guy Hands as a person with significant control on 17 August 2017
03 Feb 2018 PSC03 Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017
07 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
21 Aug 2017 AA Full accounts made up to 30 November 2016
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
12 Jan 2017 AP01 Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017
30 Sep 2016 AP01 Appointment of Jennifer Margaret Creevey as a director on 28 September 2016
29 Sep 2016 TM01 Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016
06 Sep 2016 AA Full accounts made up to 30 November 2015
28 Jun 2016 CH01 Director's details changed for Simon Jeremy Glass on 23 May 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1