THE AWAKENED MAN PROJECT LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Director's details changed for Mr Benjamin Lloyd Owen on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Yaseen Dadabhay on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Peter Leon Taylor on 2025-08-21 |
19/08/2519 August 2025 New | Certificate of change of name |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
15/07/2415 July 2024 | Confirmation statement made on 2024-04-10 with updates |
09/04/249 April 2024 | Cessation of The Quantum Leaps Group Ltd as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Notification of Yaseen Dadabhay as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Notification of Peter Leon Taylor as a person with significant control on 2024-04-09 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
26/02/2426 February 2024 | Notification of The Quantum Leaps Group Ltd as a person with significant control on 2021-08-18 |
26/02/2426 February 2024 | Cessation of Peter Leon Taylor as a person with significant control on 2021-08-18 |
26/02/2426 February 2024 | Cessation of Benjamin Lloyd Owen as a person with significant control on 2021-08-18 |
26/02/2426 February 2024 | Cessation of Yaseen Dadabhay as a person with significant control on 2021-08-18 |
04/09/234 September 2023 | Certificate of change of name |
03/04/233 April 2023 | Confirmation statement made on 2023-02-25 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/01/2216 January 2022 | Registered office address changed from Scammell House 9 High Street Ascot Berkshire RG19 9RH England to Marvic Deacons Lane Thatcham Berkshire RG18 9RH on 2022-01-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Scammell House 9 High Street Ascot Berkshire RG19 9RH on 2021-10-15 |
26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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