ASTERISK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/08/253 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BUNNING

View Document

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

View Accounts

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014850870005

View Document

04/03/154 March 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 1

View Document

04/03/154 March 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 3

View Document

08/12/148 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS KAREN BUNNING

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014850870004

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY KAREN BUNNING

View Document

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM THE COACH HOUSE ARDINGLY ROAD LINDFIELD WEST SUSSEX RH16 2QY UNITED KINGDOM

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM THE COACH HOUSE ARDINGLEY ROAD LINDFIELD WEST SUSSEX RH16 2QY

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JAMES EDWARD BUNNING

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUNNING / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0827 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS; AMEND

View Document

07/12/037 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/06/00

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9921 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/06/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/96

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/01/9514 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/06/93

View Document

25/02/9425 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

02/03/922 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

02/03/922 March 1992 EXEMPTION FROM APPOINTING AUDITORS 01/06/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 32-36 BATH ROAD, HOUNSLOW, MIDDLESEX, TW3 3EF

View Document

05/12/905 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 19 WOODLANDS RD, ISLEWORTH, MIDDLX, TW7 6NR

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/03/8013 March 1980 ANNUAL ACCOUNTS MADE UP DATE 18/11/19

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