AWESOMEWALLET LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices, 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/08/2111 August 2021 Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 33 SIMMONITE ROAD KIMBERWORTH PARK ROTHERHAM S61 3EN

View Document

04/08/204 August 2020 CESSATION OF PETER EVATT AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYETH RAMOS

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER EVATT

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MRS MAYETH RAMOS

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 39 WATERGATE ROAD NEWPORT PO30 1XP UNITED KINGDOM

View Document

18/02/2018 February 2020 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