Advanced company searchLink opens in new window

AWAS 2468 UK LIMITED

Company number 07575064

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)
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
15 Feb 2024 AA Accounts for a small company made up to 31 December 2022
14 Aug 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
26 Jul 2023 CH01 Director's details changed for Jooil Kim on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
06 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
06 Feb 2023 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
23 Dec 2021 AP01 Appointment of Jooil Kim as a director on 17 September 2021
23 Dec 2021 TM01 Termination of appointment of Jaehoon Jo as a director on 17 September 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2021 AA Accounts for a small company made up to 31 December 2019
24 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Oct 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 1 October 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
15 Feb 2019 PSC08 Notification of a person with significant control statement
06 Feb 2019 AP01 Appointment of Mr Jaehoon Jo as a director on 29 January 2019
06 Feb 2019 TM01 Termination of appointment of Brendan O'neill as a director on 29 January 2019