ASTRID DESIGN & BUILD LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2518 July 2025 NewAppointment of a voluntary liquidator

View Document

18/07/2518 July 2025 NewRegistered office address changed from Unit 1C Halstead Hill Goffs Oak Waltham Cross Hertfordshire EN7 5NA England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-07-18

View Document

18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewStatement of affairs

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/07/2130 July 2021 Termination of appointment of Steven James Allen as a director on 2021-07-27

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT ALLEN / 01/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT ALLEN / 01/06/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM GREENLAND HOUSE I GREENLAND STREET CAMDEN TOWN LONDON NW1 0ND UNITED KINGDOM

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR STEVEN JAMES ALLEN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD ALLEN

View Document

04/05/184 May 2018 COMPANY NAME CHANGED ASTRID BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR RONALD JAMES ALLEN

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT ALLEN / 21/07/2015

View Document

21/07/1521 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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