AWESEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegister inspection address has been changed from Awesem Ltd, 111 Buckingham Palace Road London SW1W 0SR England to 73 st. Andrews Road Worthing West Sussex BN13 1HP

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Ms Amy Louise Slade on 2024-06-13

View Document

27/08/2427 August 2024 Appointment of Mr Lars Jimmy Rosen as a director on 2024-06-13

View Document

27/08/2427 August 2024 Termination of appointment of Olaf Spinkel as a director on 2024-06-13

View Document

27/08/2427 August 2024 Director's details changed for Mr Lars Jimmy Rosen on 2024-06-13

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

27/08/2427 August 2024 Appointment of Ms Amy Louise Slade as a director on 2024-06-13

View Document

13/08/2413 August 2024 Cessation of Olaf Spinkel as a person with significant control on 2024-06-13

View Document

13/08/2413 August 2024 Notification of Angry Creative (Uk) Limited as a person with significant control on 2024-06-13

View Document

13/08/2413 August 2024 Termination of appointment of Olaf Spinkel as a secretary on 2024-06-13

View Document

18/07/2418 July 2024 Director's details changed for Olaf Spinkel on 2024-07-18

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, LONDON, W1B 3HH

View Document

31/05/1531 May 2015 SECRETARY'S CHANGE OF PARTICULARS / OLAF SPINKEL / 31/05/2015

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 31/05/2015

View Document

17/01/1517 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 SAIL ADDRESS CREATED

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/12/2012

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH GRUNDMANN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GRUNDMANN / 12/10/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 3RD FLOOR 207 REGENT STREET, LONDON, W1B 3HH

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 12/10/2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, OFFICE 404, ALBANY HOUSE, 324 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR ORMAN CLARK

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

22/03/1022 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1022 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED ORMAN CLARK

View Document

06/11/096 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, THE 401 CENTRE, 302 REGENT STREET, LONDON, W1B 3HH

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GRUNDMANN / 13/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ISSUE SHARES TERMS 01/06/2008

View Document

04/11/084 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/084 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 92 BELGRAVE ROAD, LONDON, E11 3QP

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 17 GROSVENOR STREET, CHESTER, CHESHIRE CH1 2DD

View Document

13/10/0513 October 2005 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