AWESOME PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-03-25 with no updates

View Document

30/04/2530 April 2025 Registered office address changed from Erzenmyne Cow Roast Marina Tring HP23 5RE England to 40 Lawrence Avenue Stanstead Abbotts Ware SG12 8JL on 2025-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/03/2327 March 2023 Registered office address changed from 18 Kingsbridge Road Bishop's Stortford CM23 2AE England to Erzenmyne Cow Roast Marina Tring HP23 5RE on 2023-03-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 18 18 KINGSBRIDGE ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2AE ENGLAND

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 8 ST. JOHNS COURT HERTFORD HERTFORDSHIRE SG14 1RZ ENGLAND

View Document

24/02/1924 February 2019 PSC'S CHANGE OF PARTICULARS / MISS KAY HENDERSON / 08/08/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HENDERSON / 12/08/2017

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/161 June 2016 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