- Company Overview for AWAKENING COLLECTIVE LIMITED (00960213)
- Filing history for AWAKENING COLLECTIVE LIMITED (00960213)
- People for AWAKENING COLLECTIVE LIMITED (00960213)
- More for AWAKENING COLLECTIVE LIMITED (00960213)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 28 April 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
16 Oct 2024 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 29 August 2024 | |
16 Oct 2024 | CH03 | Secretary's details changed for Mr Michael Leonard Hatton on 29 August 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 29 August 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Cadre Advisory Unit B Off Edge Station Approach Penarth CF64 3EE on 16 October 2024 | |
23 Aug 2024 | CERTNM |
Company name changed shaw & hatton international LIMITED\certificate issued on 23/08/24
|
|
28 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
28 Nov 2023 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 31 October 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 31 October 2023 | |
22 Nov 2023 | PSC07 | Cessation of Carol Joy Hatton as a person with significant control on 18 July 2023 | |
22 Nov 2023 | PSC07 | Cessation of Nicole Fletcher as a person with significant control on 18 July 2023 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 April 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 28 April 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 28 April 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
21 Jul 2021 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 21 July 2021 | |
21 Jul 2021 | CH03 | Secretary's details changed for Mr Michael Leonard Hatton on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 21 July 2021 | |
14 May 2021 | AAMD | Amended total exemption full accounts made up to 28 April 2019 | |
14 May 2021 | AAMD | Amended total exemption full accounts made up to 28 April 2018 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 28 April 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
18 Nov 2020 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 8 April 2020 |