Advanced company searchLink opens in new window

AWAKENING COLLECTIVE LIMITED

Company number 00960213

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)
18 Nov 2020 PSC01 Notification of Carol Joy Hatton as a person with significant control on 8 April 2020
18 Nov 2020 PSC04 Change of details for Mr Michael Leonard Hatton as a person with significant control on 8 April 2020
18 Nov 2020 PSC01 Notification of Nicole Fletcher as a person with significant control on 8 April 2020
18 Nov 2020 PSC07 Cessation of Shaw & Hatton Holdings Limited as a person with significant control on 8 April 2020
11 Nov 2020 AD01 Registered office address changed from Fllor 4, the Maltings East Tyndall Street Cardiff CF24 5EA Wales to C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE on 11 November 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 50,010
20 Feb 2020 AA Accounts for a dormant company made up to 28 April 2019
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
17 May 2019 AA Accounts for a dormant company made up to 28 April 2018
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 AD01 Registered office address changed from 14 David Mews London W1U 6EQ to Fllor 4, the Maltings East Tyndall Street Cardiff CF24 5EA on 23 January 2019
23 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 AA Total exemption full accounts made up to 28 April 2017
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 28 April 2016
25 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
21 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Apr 2016 CH01 Director's details changed for Mr Michael Leonard Hatton on 1 December 2015
27 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
26 Nov 2015 TM01 Termination of appointment of Colin Barbasiewicz as a director on 7 July 2015