AWE EXTENSIONS LTD
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Certificate of change of name |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
02/08/242 August 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-02-28 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
26/01/2326 January 2023 | Registered office address changed from 138 Western Road Brighton East Sussex BN1 2LA England to 41 Blachington Road Blatchington Road Hove BN3 3YL on 2023-01-26 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
03/05/223 May 2022 | Registered office address changed from 138 Western Road Western Road Brighton East Sussex BN1 2LA England to 138 Western Road Brighton East Sussex BN1 2LA on 2022-05-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
29/01/2229 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIA ASIBI MBAH / 29/01/2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 56 SILLWOOD STREET BRIGHTON BN1 2PS ENGLAND |
31/12/1931 December 2019 | 28/02/19 UNAUDITED ABRIDGED |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 276 PORTLAND ROAD HOVE BN3 5QU UNITED KINGDOM |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/05/1914 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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