ASTERBRIDGE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
27/11/2427 November 2024 | Second filing of Confirmation Statement dated 2024-11-14 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Termination of appointment of May Yuen Haines as a director on 2023-12-13 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-17 with updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/05/202 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES HAINES / 01/11/2019 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAY YUEN HAINES / 01/11/2019 |
11/08/1911 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, SECRETARY MAY HAINES |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 8 BLAKE HILL AVENUE POOLE BH14 8QA |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS MAY YUEN HAINES / 13/02/2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / DR ROBERT JAMES HAINES / 13/02/2019 |
13/02/1913 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAY YUEN HAINES / 13/02/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAY YUEN HAINES / 13/02/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES HAINES / 13/02/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
27/04/1827 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
25/12/1725 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/01/1613 January 2016 | Annual return made up to 17 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
06/01/156 January 2015 | Annual return made up to 17 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/02/1416 February 2014 | Annual return made up to 17 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/01/138 January 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/12/1114 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
29/11/1029 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
09/09/109 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/09/109 September 2010 | COMPANY NAME CHANGED RH IP RIGHTS LIMITED CERTIFICATE ISSUED ON 09/09/10 |
17/11/0917 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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