- Company Overview for AWAS 36608 UK LIMITED (08986375)
- Filing history for AWAS 36608 UK LIMITED (08986375)
- People for AWAS 36608 UK LIMITED (08986375)
- Charges for AWAS 36608 UK LIMITED (08986375)
- More for AWAS 36608 UK LIMITED (08986375)
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 | |
17 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
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 | |
05 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 | |
08 Mar 2017 | AD04 | Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE | |
12 Jan 2017 | AP01 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
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 | |
29 Jun 2016 | CH01 | Director's details changed for Simon Jeremy Glass on 23 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|