AWSM TECHNOLOGIES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

09/11/239 November 2023 Appointment of Mr Hussain Madraswala as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Rudi Visser as a director on 2023-11-01

View Document

08/11/238 November 2023 Registered office address changed from 2nd Floor Vanguard House Mechants Quay, Salford Lancashire M50 3st United Kingdom to International House 14 King Street Leeds LS1 2HL on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Rudi Visser as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Lee Turver as a director on 2023-11-01

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CESSATION OF RUDI VISSER AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANZAMAK TRADING FZE

View Document

21/10/1921 October 2019 CESSATION OF LEE TURVER AS A PSC

View Document

02/09/192 September 2019 COMPANY NAME CHANGED CEDITA DIGITAL LTD CERTIFICATE ISSUED ON 02/09/19

View Document

02/07/192 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 2ND FLOOR, VANGUARD HOUSE MERCHANTS QUAY SALFORD LANCASHIRE M50 3ST UNITED KINGDOM

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 211 SALFORD INNOVATION FORUM 51 FREDERICK ROAD SALFORD LANCASHIRE M6 6FP UNITED KINGDOM

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 207 SALFORD INNOVATION FORUM 51 FREDERICK ROAD SALFORD LANCASHIRE M6 6FP

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UF23 TECHNOLOGY HOUSE LISSADEL STREET SALFORD LANCASHIRE M6 6AP ENGLAND

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 58, CITY LOFT 94 THE QUAYS SALFORD M50 3TS ENGLAND

View Document

03/03/153 March 2015 COMPANY NAME CHANGED INSTALUXE LTD CERTIFICATE ISSUED ON 03/03/15

View Document

21/10/1421 October 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