AWAS 6832 UK LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

14/05/2514 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-02

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

18/03/2418 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

18/03/2418 March 2024 Director's details changed for Orla Elizabeth Gillen on 2023-07-24

View Document

18/03/2418 March 2024 Director's details changed for Mark Jonathan Elgar on 2023-07-24

View Document

18/03/2418 March 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

02/11/222 November 2022 Auditor's resignation

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR CONOR NOLAN

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'NEILL

View Document

01/04/201 April 2020 DIRECTOR APPOINTED NITA RAMESH SAVJANI

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELGAR / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'NEILL / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED BRENDAN O'NEILL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CREEVEY

View Document

03/02/183 February 2018 CESSATION OF GUY HANDS AS A PSC

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTMENT CORPORATION OF DUBAI

View Document

08/11/178 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED JENNIFER MARGARET CREEVEY

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GLASS

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY GLASS / 23/05/2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 CURREXT FROM 31/10/2016 TO 30/11/2016

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098042870002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098042870001

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED VINCENT CHESHIRE

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company