AWESMART VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewConfirmation statement made on 2025-11-01 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Tunca Canliel on 2024-02-15

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 40 TOWNSEND ROAD RUGBY CV21 3SB ENGLAND

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 8 FLAT 8 HEARTH HOUSE SIGNALMAN COURT RUGBY CV21 1FR ENGLAND

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 LITTLETON STREET LEICESTER LE4 0BP ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 29 CAXTON HOUSE KINGS PARK ROAD NORTHAMPTON SCIENCE PARK NORTHAMPTON NN3 6LG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 492 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4HB UNITED KINGDOM

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/06/171 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/152 September 2015 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