AWESOME PROPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

27/03/2527 March 2025 Certificate of change of name

View Document

27/03/2527 March 2025 Registered office address changed from Unit 5 Fontigarry Farm Business Park 7 Reigate Road Sidlow Reigate Surrey RH2 8QH England to 56 Trindles Road South Nutfield Redhill Surrey RH1 4JN on 2025-03-27

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/07/2021 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM FLAT A 57 EARLSWOOD ROAD REDHILL RH1 6HJ ENGLAND

View Document

12/01/2012 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 57A 57A EARLSWOOD ROAD EARLSWOOD REDHILL SURREY ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 7 VALE CLOSE PILGRIMS HATCH BRENTWOOD CM15 9RG

View Document

04/07/194 July 2019 SAIL ADDRESS CREATED

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE BAKER

View Document

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

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/01/1813 January 2018 DIRECTOR APPOINTED MRS AMELIA ELIZABETH BAKER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/06/1618 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

18/07/1518 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

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

View Accounts

17/02/1517 February 2015 COMPANY NAME CHANGED AWESOM3D PRINTING LTD CERTIFICATE ISSUED ON 17/02/15

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED AWSOME 3D PRINTING LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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