ADASTRUM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 107 LEADENHALL STREET LONDON EC3A 4AF ENGLAND

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM FIRST FLOOR, 6 BEVIS MARKS LONDON EC3A 7BA

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR UNDERWOOD / 18/06/2012

View Document

14/09/1214 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR UNDERWOOD / 01/10/2009

View Document

30/09/0930 September 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

07/08/097 August 2009 DIRECTOR APPOINTED CHRISTOPHER TAYLOR UNDERWOOD

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

30/07/0930 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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