AD ASTRA TUITION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Seiar Aslami as a director on 2025-05-31

View Document

19/06/2519 June 2025 NewNotification of Zayn Musa as a person with significant control on 2025-05-31

View Document

19/06/2519 June 2025 NewCessation of Seiar Aslami as a person with significant control on 2025-05-31

View Document

02/04/252 April 2025 Cessation of Ali Emad as a person with significant control on 2025-01-11

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

02/04/252 April 2025 Termination of appointment of Ali Emad as a director on 2025-01-11

View Document

02/04/252 April 2025 Notification of Seiar Aslami as a person with significant control on 2025-01-11

View Document

29/06/2429 June 2024 Previous accounting period shortened from 2024-08-30 to 2024-05-31

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084575520001

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI EMAD / 31/08/2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAYN MUSA / 31/08/2016

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI EMAD / 31/08/2016

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEIAR ASLAMI / 31/08/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM 100B HIGH STREET BURNHAM SLOUGH SL1 7JT ENGLAND

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 50 AD ASTRA TUITION LTD SALISBURY ROAD HOUNSLOW TW4 6JQ

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 6-8 MARKET PLACE READING RG1 2EG

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

29/07/1429 July 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 286 UXBRIDGE ROAD SLOUGH BERKSHIRE SL2 5NY ENGLAND

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ZAYN MUSA

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIL GANIMUSA

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ALI EMAD

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SEIAR ASLAMI

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMIL GANIMUSA

View Document

22/03/1322 March 2013 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