THE AWAKENED MAN PROJECT LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Benjamin Lloyd Owen on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Yaseen Dadabhay on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Peter Leon Taylor on 2025-08-21

View Document

19/08/2519 August 2025 NewCertificate of change of name

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-10 with updates

View Document

09/04/249 April 2024 Cessation of The Quantum Leaps Group Ltd as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Notification of Yaseen Dadabhay as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Notification of Peter Leon Taylor as a person with significant control on 2024-04-09

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/02/2426 February 2024 Notification of The Quantum Leaps Group Ltd as a person with significant control on 2021-08-18

View Document

26/02/2426 February 2024 Cessation of Peter Leon Taylor as a person with significant control on 2021-08-18

View Document

26/02/2426 February 2024 Cessation of Benjamin Lloyd Owen as a person with significant control on 2021-08-18

View Document

26/02/2426 February 2024 Cessation of Yaseen Dadabhay as a person with significant control on 2021-08-18

View Document

04/09/234 September 2023 Certificate of change of name

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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