Advanced company searchLink opens in new window

AWENGRACE LTD

Company number 07258385

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 30 May 2023
04 Dec 2023 PSC04 Change of details for Mr Nigel Parry as a person with significant control on 27 January 2021
04 Dec 2023 PSC04 Change of details for Mrs Jennifer Mary Parry as a person with significant control on 27 January 2021
26 Jun 2023 CERTNM Company name changed wise heart's alchemy LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-24
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 30 May 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
21 Feb 2022 AA Unaudited abridged accounts made up to 30 May 2021
21 Feb 2022 CERTNM Company name changed parry holdings LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
28 May 2021 AD01 Registered office address changed from Hele Cross Nymet Rowland Crediton Exeter EX17 6AW England to Hele Cross Nymet Rowland Crediton Devon EX17 6AW on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 May 2020
18 Feb 2021 CH01 Director's details changed for Mr Nigel Parry on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mrs Jennifer Mary Parry on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from High Elms Farm Church Road, Bradwell Braintree Essex CM77 8EP to Hele Cross Nymet Rowland Crediton Exeter EX17 6AW on 18 February 2021
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 30 May 2019
26 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
18 Jan 2018 PSC01 Notification of Nigel Parry as a person with significant control on 11 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 2