AWARD APPAREL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewNotification of Amarjit Singh Dassan as a person with significant control on 2025-06-10

View Document

16/06/2516 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-16

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Director's details changed for Mr Amarjit Singh Dassan on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Ram Mohan Singh on 2023-07-05

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Ram Mohan Singh on 2023-06-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/09/2221 September 2022 Registered office address changed from 3 Sheen Road Richmond upon Thames Surrey TW9 1AD England to The Courtyard 14a Sydenham Road Croydon United Kingdom CR0 2EE on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Vivek Mohan Singh as a secretary on 2022-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2020 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR AMARJIT SINGH DASSAN / 12/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAM MOHAN SINGH / 12/05/2020

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027107740008

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY AMARJIT DASSAN

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MR VIVEK MOHAN SINGH

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 148 PERCY ROAD TWICKENHAM MIDDLESEX TW2 6JF ENGLAND

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 148 PERCY ROAD,TWICKENHAM MIDDLESEX 148 PERCY ROAD MIDDLESEX TWICKENHAM TW2 6JF ENGLAND

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027107740006

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027107740007

View Document

19/06/1419 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

28/01/1428 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

08/10/138 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/10/138 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/138 October 2013 REREG PLC TO PRI; RES02 PASS DATE:05/10/2013

View Document

08/10/138 October 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/10/138 October 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/1323 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/05/1115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAM MOHAN SINGH / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH DASSAN / 01/10/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AMARJIT SINGH DASSAN / 01/10/2009

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/06/0913 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

18/05/0518 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 REREGISTRATION PRI-PLC 21/11/97

View Document

05/02/985 February 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/02/985 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 21/11/97

View Document

05/02/985 February 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/02/985 February 1998 AUDITORS' REPORT

View Document

05/02/985 February 1998 AUDITORS' STATEMENT

View Document

05/02/985 February 1998 BALANCE SHEET

View Document

05/02/985 February 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9830 January 1998 CAP40000 20/11/97

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/02/957 February 1995 S369(4) SHT NOTICE MEET 02/02/95

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 NC INC ALREADY ADJUSTED 26/10/94

View Document

06/12/946 December 1994 9996 26/10/94

View Document

06/12/946 December 1994 £ NC 1000/100000 26/10/94

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: UNIT 25 ACTON PARK ESTATE THE VALE ACTON W3 7QE

View Document

06/12/946 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/94

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/05/936 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W. MIDLANDS. B2 5DP

View Document

13/05/9213 May 1992 SECRETARY RESIGNED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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