Advanced company searchLink opens in new window

AWESOME TECH TRAINING LIMITED

Company number 11570316

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)
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
15 May 2020 AA Micro company accounts made up to 30 September 2019
14 May 2020 PSC04 Change of details for Dr Lorna Jane Walker as a person with significant control on 14 May 2020
14 May 2020 PSC04 Change of details for Mrs Rachel Margaret Clinton as a person with significant control on 14 May 2020
14 May 2020 PSC04 Change of details for Dr Stephen James Hanlon as a person with significant control on 14 May 2020
14 May 2020 CH01 Director's details changed for Dr Lorna Jane Walker on 14 May 2020
14 May 2020 CH01 Director's details changed for Dr Stephen James Hanlon on 14 May 2020
14 May 2020 CH01 Director's details changed for Mrs Rachel Margaret Clinton on 14 May 2020
14 May 2020 AD01 Registered office address changed from 4 Castle Court Aylesbury Bucks HP20 2rd England to 85 Great Portland Street London W1W 7LT on 14 May 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
01 Oct 2019 PSC04 Change of details for Dr Lorna Jane Walker as a person with significant control on 1 October 2019
01 Oct 2019 PSC04 Change of details for Mrs Rachel Margaret Clinton as a person with significant control on 1 October 2019
01 Oct 2019 PSC04 Change of details for Dr Stephen James Hanlon as a person with significant control on 1 October 2019
14 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from 4 Castle Court Aylesbury Bucks HP20 2rd England to 4 Castle Court Aylesbury Bucks HP20 2rd on 5 September 2019
05 Sep 2019 AD01 Registered office address changed from 4 4 Castle Court Aylesbury Bucks HP20 2rd England to 4 Castle Court Aylesbury Bucks HP20 2rd on 5 September 2019
07 Feb 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 4 Castle Court Aylesbury Bucks HP20 2rd on 7 February 2019
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted