- Company Overview for AWAKEN IT LTD (06842427)
- Filing history for AWAKEN IT LTD (06842427)
- People for AWAKEN IT LTD (06842427)
- Charges for AWAKEN IT LTD (06842427)
- More for AWAKEN IT LTD (06842427)
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 |