AWESOME GTI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with updates |
03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with updates |
25/01/2525 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-22 with updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with updates |
15/01/2215 January 2022 | Notification of Awesome Evolve Limited as a person with significant control on 2020-03-01 |
15/01/2215 January 2022 | Cessation of Mark Ash as a person with significant control on 2020-03-01 |
06/01/226 January 2022 | Appointment of Ms Andrea Ashton as a director on 2022-01-01 |
06/01/226 January 2022 | Satisfaction of charge 047048450001 in full |
05/01/225 January 2022 | Appointment of Mr Simon Barnes as a director on 2022-01-01 |
20/10/2120 October 2021 | Change of details for Mr Mark Ash as a person with significant control on 2021-10-19 |
20/10/2120 October 2021 | Cessation of A Person with Significant Control as a person with significant control on 2020-03-01 |
19/10/2119 October 2021 | Change of details for Mr Mark Ash as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Cessation of Mark Ash as a person with significant control on 2020-02-28 |
19/10/2119 October 2021 | Director's details changed for Mr Mark Ash on 2021-10-19 |
19/10/2119 October 2021 | Notification of Mark Ash as a person with significant control on 2020-03-01 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/01/2116 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASH / 15/07/2019 |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ASH / 15/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | DIRECTOR APPOINTED MR JOHN GLOVER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
30/10/1730 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/10/1725 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, SECRETARY JEAN COTTON |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON |
10/08/1710 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047048450001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
24/02/1524 February 2015 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASH / 29/07/2013 |
17/07/1317 July 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
17/07/1317 July 2013 | DISS40 (DISS40(SOAD)) |
16/07/1316 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASH / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY COTTON / 01/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | DIRECTOR APPOINTED MARK ASH |
12/06/0812 June 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | £ NC 100/120 01/06/07 |
18/07/0718 July 2007 | NC INC ALREADY ADJUSTED 01/06/07 |
18/07/0718 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/074 July 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ABACUS HOUSE, HOLCROFT LANE CULCHETH CHESHIRE WA3 5FH |
12/04/0512 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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