AWAIS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

14/10/2414 October 2024 Change of details for Mr Awais Ahmed Awan as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Change of details for Mrs Tayyba Awais as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Director's details changed for Mr Awais Ahmed Awan on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from 2 Charger Road Trumpington Cambridge CB2 9EA England to The Venture Centre, Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach Cambridge CB25 9PB on 2023-10-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 05/04/19 STATEMENT OF CAPITAL GBP 100

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS AHMED AWAN / 02/11/2015

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 2 2 CHARGER ROAD TRUMPINGTON CAMBRIDGE CB2 9EA ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 55 BISHOPS COURT TRUMPINGTON CAMBRIDGE CB2 9NN

View Document

20/07/1520 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY APPOINTED MRS TAYYBA AWAIS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS AHMED AWAN / 01/07/2012

View Document

29/05/1329 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 42 CENTRAL AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 2BS UNITED KINGDOM

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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