AWOOGA LTD

9 Lawn Road 9 Lawn Road, Ilkley, LS29 7EU, West Yorkshire, England
StatusACTIVE
Company No.07828865
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

AWOOGA LTD is an active private limited company with number 07828865. It was incorporated 12 years, 7 months, 15 days ago, on 31 October 2011. The company address is 9 Lawn Road 9 Lawn Road, Ilkley, LS29 7EU, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Josephine Cram

Change date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

New address: 9 Lawn Road Burley-in-Wharfedale Ilkley West Yorkshire LS29 7EU

Old address: 18 Dicks Garth Road Menston Ilkley West Yorkshire LS29 6HF England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Davies

Cessation date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 18 Dicks Garth Road Menston Ilkley West Yorkshire LS29 6HF

Old address: 18 Dicks Garth Road Menston Ilkley LS29 6HF England

Change date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 18 Dicks Garth Road Menston Ilkley LS29 6HF

Old address: 3 Richmond Terrace Otley Leeds West Yorkshire LS21 3JX

Change date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-02

Officer name: Miss Josephine Cram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

New address: 3 Richmond Terrace Otley Leeds West Yorkshire LS21 3JX

Old address: 1 Granville Terrace Yeadon Leeds West Yorkshire LS19 7UW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2013

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-18

Officer name: Miss Josephine Cram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Josephine Cram

Change date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: 1 Granville Terrace Yeadon Leeds West Yorkshire LS19 7UW England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: Flat 101 33 Kirkgate Leeds West Yorkshire LS2 7DR England

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISHA TEXTURES LTD

MF HOUSE,LONDON,E7 8PF

Number:09459759
Status:ACTIVE
Category:Private Limited Company

ASH CLOTHING LTD

3 SPENCER GARDENS,LONDON,SE9 6LX

Number:07934910
Status:ACTIVE
Category:Private Limited Company

DIRECT CONSULTANCY LIMITED

AVALAND HOUSE 110 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SD

Number:05035872
Status:ACTIVE
Category:Private Limited Company

LUNADIPAS FILMS LTD

41 C ANNS PLACE,LONDON,E1 7TQ

Number:11170440
Status:ACTIVE
Category:Private Limited Company

PARSONAGE HOUSE,LIMITED

42 ILFORD HILL,ESSEX,IG1 2AT

Number:00070291
Status:ACTIVE
Category:Private Limited Company

ROMANDI LIMITED

24 SHENLEY FIELDS DRIVE,BIRMINGHAM,B31 1XH

Number:10576181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source