AWAKE LAB LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewTermination of appointment of Michael Fawkes as a director on 2025-07-16

View Document

04/08/254 August 2025 NewDirector's details changed for Ms Natalia Alaverdian on 2025-08-04

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewRegistered office address changed from 8 Wellington Court 6 Shelton Street London WC2H 9JS to 5th Floor, 141-145 Curtain Road London EC2A 3AR on 2025-08-04

View Document

31/07/2531 July 2025 NewNotification of Another Community Ltd as a person with significant control on 2025-07-16

View Document

31/07/2531 July 2025 NewCessation of Natalia Alaverdian as a person with significant control on 2025-07-16

View Document

31/07/2531 July 2025 NewCessation of Natalia Alaverdian as a person with significant control on 2025-07-16

View Document

31/07/2531 July 2025 NewAppointment of Firat Akcal as a director on 2025-07-16

View Document

14/07/2514 July 2025 NewDirector's details changed for Ms Natalia Alexandrovna Alaverdian on 2025-07-09

View Document

11/07/2511 July 2025 NewAppointment of Ms Natalia Alexandrovna Alaverdian as a director on 2025-07-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

10/11/2210 November 2022 Sub-division of shares on 2022-07-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/03/2127 March 2021 DISS40 (DISS40(SOAD))

View Document

26/03/2126 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

10/07/2010 July 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL KHEMELEVSKOY / 10/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

06/02/196 February 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

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

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA ALAVERDIAN

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL KHEMELEVSKOY / 03/09/2014

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 9A TETCOTT ROAD LONDON SW10 0SA ENGLAND

View Document

13/11/1413 November 2014 Registered office address changed from , 9a Tetcott Road, London, SW10 0SA, England to 8 Wellington Court 6 Shelton Street London WC2H 9JS on 2014-11-13

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 Registered office address changed from , 1a King Edward Mansions, 8 Grape Street, London, WC2H 8DY on 2014-06-05

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 1A KING EDWARD MANSIONS 8 GRAPE STREET LONDON WC2H 8DY

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL KHEMELEVSKOY / 05/06/2014

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/11/1223 November 2012 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