AWAKEN INTELLIGENCE LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom
StatusACTIVE
Company No.11065201
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

AWAKEN INTELLIGENCE LIMITED is an active private limited company with number 11065201. It was incorporated 6 years, 8 months, 15 days ago, on 15 November 2017. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom.



Company Fillings

Resolution

Date: 29 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2024

Action Date: 10 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Beasley

Appointment date: 2024-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110652010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110652010001

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Edward Robinson

Cessation date: 2024-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Anthony Robinson

Cessation date: 2024-06-10

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2024

Action Date: 10 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-10

Capital : 1,577.78432 GBP

Documents

View document PDF

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-12

Capital : 1,174.192608 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110652010002

Charge creation date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Mr Christopher Anthony Robinson

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr Christopher Anthony Robinson

Documents

View document PDF

Capital allotment shares

Date: 12 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 1,126.29444 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 1,125.360756 GBP

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 1,122.857784 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Christopher Anthony Robinson

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Christopher Anthony Robinson

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Geouffrey Erasmus

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-24

Capital : 1,114.6212 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-02

Capital : 1,111.492464 GBP

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-17

Capital : 1,108.363728 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110652010001

Charge creation date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jun 2020

Action Date: 14 May 2020

Category: Capital

Type: SH02

Date: 2020-05-14

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Mackintosh Black

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Anthony Robinson

Appointment date: 2019-11-05

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Anthony Robinson

Notification date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Edward Robinson

Notification date: 2019-08-28

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 28 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-28

Capital : 1,093 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geouffrey Erasmus

Cessation date: 2019-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Richard Mackintosh Black

Cessation date: 2019-08-27

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-27

Capital : 698 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 27 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-27

Capital : 578 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Geouffrey Erasmus

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr Geouffrey Erasmus

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gbac Limited

Appointment date: 2018-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Richard Mackintosh Black

Notification date: 2018-04-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mr Geouffrey Erasmus

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 425 GBP

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11401524
Status:ACTIVE
Category:Private Limited Company

CHRISTINE FRANKE LIMITED

22 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:04616056
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL OFFICE SECURITY LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09654631
Status:ACTIVE
Category:Private Limited Company

JG INDEPENDENT CODING COMPANY LIMITED

49 QUEENS AVENUE,DOVER,CT17 9PT

Number:08946286
Status:ACTIVE
Category:Private Limited Company

ME FLAVOURS LIMITED

52 PARKWAY,HERTS,AL8 6HH

Number:06375103
Status:ACTIVE
Category:Private Limited Company

PURE JOINERY LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:11639197
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