Advanced company searchLink opens in new window

AWAKEN IT LTD

Company number 06842427

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)
20 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
20 Jan 2025 CH01 Director's details changed for Mr Jonathan Nigel Palmer on 28 November 2022
07 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
20 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 AD01 Registered office address changed from Unit 25 (Ground Floor) President Buildings Saville Street East Sheffield S4 7UQ England to Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA on 28 November 2022
06 Jan 2022 PSC05 Change of details for Blue Box It Limited as a person with significant control on 31 December 2021
06 Jan 2022 AP03 Appointment of Mr Jonathan Nigel Palmer as a secretary on 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 TM02 Termination of appointment of Melissa Claire Lee as a secretary on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Andrew Christopher Lee as a director on 31 December 2021
30 Sep 2021 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 MR01 Registration of charge 068424270001, created on 21 July 2021
02 Jul 2021 AD01 Registered office address changed from Cedar Lodge York Road Shiptonthorpe York YO43 3PH England to Unit 25 (Ground Floor) President Buildings Saville Street East Sheffield S4 7UQ on 2 July 2021
28 Jun 2021 TM01 Termination of appointment of Melissa Claire Lee as a director on 28 June 2021
23 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 30 June 2020
31 Jul 2020 PSC02 Notification of Blue Box It Limited as a person with significant control on 30 June 2020
31 Jul 2020 PSC07 Cessation of Melissa Claire Lee as a person with significant control on 30 June 2020
31 Jul 2020 PSC07 Cessation of Andrew Christopher Lee as a person with significant control on 30 June 2020
13 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Dec 2019 CH01 Director's details changed for Mrs Melissa Claire Lee on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Mr Andrew Christopher Lee on 20 December 2019
20 Dec 2019 PSC04 Change of details for Mrs Melissa Claire Lee as a person with significant control on 20 December 2019