- Company Overview for AWITAN LTD (11324246)
- Filing history for AWITAN LTD (11324246)
- People for AWITAN LTD (11324246)
- Charges for AWITAN LTD (11324246)
- More for AWITAN LTD (11324246)
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) |
---|---|---|---|
11 Apr 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
28 Jul 2023 | MR01 | Registration of charge 113242460003, created on 25 July 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
22 Jan 2023 | AD01 | Registered office address changed from 14 14 Mandarin Green Broadheath Altrincham WA14 5LW United Kingdom to 14 Mandarin Green Broadheath Altrincham WA14 5LW on 22 January 2023 | |
21 Jun 2022 | AD01 | Registered office address changed from 10 Stadium Drive Manchester M11 3NB England to 14 14 Mandarin Green Broadheath Altrincham WA14 5LW on 21 June 2022 | |
30 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
08 Jun 2021 | MR04 | Satisfaction of charge 113242460001 in full | |
08 Jun 2021 | MR01 | Registration of charge 113242460002, created on 28 May 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from 58,Holly Street Holly Street Manchester M11 3BN United Kingdom to 10 Stadium Drive Manchester M11 3NB on 13 February 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
03 Jan 2019 | MR01 | Registration of charge 113242460001, created on 19 December 2018 | |
18 Dec 2018 | PSC01 | Notification of Kameswari Achanta as a person with significant control on 1 November 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr Swamy Naik Karamtok as a person with significant control on 1 November 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
13 Nov 2018 | AP01 | Appointment of Mrs Kameswari Achanta as a director on 1 November 2018 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|