PRESENCE AWARE TECH LTD

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Declaration of solvency

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT England to The Old Townhall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-25

View Document

25/03/2325 March 2023 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/01/171 January 2017 10/10/16 STATEMENT OF CAPITAL GBP 117.84

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/05/1625 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 51 GROVE ROAD HARROGATE NORTH YORKSHIRE HG1 5EP ENGLAND

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

22/04/1522 April 2015 SECOND FILING FOR FORM SH01

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 ADOPT ARTICLES 19/09/2014

View Document

01/10/141 October 2014 SUBDIV 19/09/2014

View Document

01/10/141 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 107.53

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS SHEPPARD

View Document

28/04/1428 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 10/09/2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 51 GROVE ROAD HARROGATE NORTH YORKSHIRE HG1 5EP ENGLAND

View Document

23/01/1423 January 2014 17/11/13 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1423 January 2014 01/03/13 STATEMENT OF CAPITAL GBP 92

View Document

06/01/146 January 2014 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1310 December 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O PRESENCE AWARE TECH 1ST FLOOR MUNROE HOUSE DUKE STREET LEEDS LS9 8AG ENGLAND

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ALAN GRAHAM

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 51 GROVE ROAD HARROGATE HG1 5EP ENGLAND

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information