ASTAR.RENOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

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

View Accounts

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

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 CESSATION OF PAUL IAN WHITEMAN AS A PSC

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR YILI ASLLANI / 19/08/2019

View Document

28/08/1928 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 18 RIPLEY GARDENS LONDON SW14 8HF

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR YILI ASLLANI / 31/12/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEMAN

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YILI ASLLANI / 31/12/2018

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 SECRETARY APPOINTED MRS DIANE DAVIES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/08/1615 August 2016 CURRSHO FROM 31/03/2016 TO 31/03/2015

View Document

12/05/1612 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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