Total Documents | 43 |
---|
Total Pages | 194 |
---|
28 November 2023 | Total exemption full accounts made up to 30 April 2023 |
---|---|
18 August 2023 | Confirmation statement made on 16 July 2023 with no updates |
14 November 2022 | Total exemption full accounts made up to 30 April 2022 |
25 August 2022 | Register inspection address has been changed from 57a 57a Earlswood Road Earlswood Redhill Surrey England to 56 Trindles Road South Nutfield Redhill Surrey RH1 4JN |
25 August 2022 | Confirmation statement made on 16 July 2022 with no updates |
20 August 2021 | Confirmation statement made on 16 July 2021 with no updates |
22 June 2021 | Total exemption full accounts made up to 30 April 2021 |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 |
20 July 2020 | Confirmation statement made on 16 July 2020 with updates |
27 March 2020 | Registered office address changed from Flat a 57 Earlswood Road Redhill RH1 6HJ England to Unit 5 Fontigarry Farm Business Park 7 Reigate Road Sidlow Reigate Surrey RH2 8QH on 27 March 2020 |
12 January 2020 | Total exemption full accounts made up to 30 April 2019 |
7 January 2020 | Amended total exemption full accounts made up to 30 April 2017 |
7 January 2020 | Amended total exemption full accounts made up to 30 April 2018 |
7 January 2020 | Amended total exemption full accounts made up to 30 April 2016 |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates |
17 July 2019 | Registered office address changed from 57a 57a Earlswood Road Earlswood Redhill Surrey England to Flat a 57 Earlswood Road Redhill RH1 6HJ on 17 July 2019 |
4 July 2019 | Registered office address changed from 7 Vale Close Pilgrims Hatch Brentwood CM15 9RG to 57a 57a Earlswood Road Earlswood Redhill Surrey on 4 July 2019 |
4 July 2019 | Register(s) moved to registered inspection location 57a 57a Earlswood Road Earlswood Redhill Surrey |
4 July 2019 | Register inspection address has been changed to 57a 57a Earlswood Road Earlswood Redhill Surrey |
3 July 2019 | Termination of appointment of Pauline Baker as a secretary on 20 June 2019 |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates |
21 June 2018 | Micro company accounts made up to 30 April 2018 |
13 January 2018 | Appointment of Mrs Amelia Elizabeth Baker as a director on 12 January 2018 |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
12 June 2017 | Micro company accounts made up to 30 April 2017 |
12 June 2017 | Micro company accounts made up to 30 April 2017 |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates |
18 June 2016 | Micro company accounts made up to 30 April 2016 |
18 June 2016 | Micro company accounts made up to 30 April 2016 |
24 July 2015 | Accounts for a dormant company made up to 30 April 2015 |
24 July 2015 | Accounts for a dormant company made up to 30 April 2015 |
22 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 |
22 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 |
18 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
17 February 2015 | Company name changed AWESOM3D printing LTD\certificate issued on 17/02/15
|
17 February 2015 | Company name changed AWESOM3D printing LTD\certificate issued on 17/02/15
|
29 July 2014 | Company name changed awsome 3D printing LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed awsome 3D printing LIMITED\certificate issued on 29/07/14
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|