ASTEK VENTURES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Appointment of Mr Nasir Mehmood as a director on 2024-04-03

View Document

04/10/244 October 2024 Termination of appointment of Surbjit Singh Aulak as a director on 2024-04-03

View Document

04/10/244 October 2024 Cessation of Surbjit Singh Aulak as a person with significant control on 2024-04-03

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Change of details for Mr Surbjit Singh as a person with significant control on 2021-08-11

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Director's details changed for Mr Surbjit Singh on 2021-08-03

View Document

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

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/04/2127 April 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/11/198 November 2019 SECRETARY APPOINTED MR SURBJIT SINGH

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RAGHUWANSHI / 09/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY SURJIT SINGH

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 REREG PLC TO PRI; RES02 PASS DATE:24/06/2015

View Document

29/06/1529 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/1529 June 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/06/1529 June 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 395 KATHERINE ROAD LONDON E7 8LT

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR SURJIT SINGH

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RAGHUWANSHI / 01/02/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH

View Document

28/04/1528 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SURJIT SINGH

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY VIKRAM BAL

View Document

28/03/1428 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RAGHUWANSHI / 14/02/2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR VIKRAM BAL

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

02/05/132 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1214 February 2012 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