ASTEX EDUCATIONAL ADVISORS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
22/05/2522 May 2025 | Registered office address changed from C/O Clarke Willmott Llp Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF United Kingdom to Carnac Place Cams Hall Estate Fareham Portsmouth Hampshire PO16 8UY on 2025-05-22 |
28/12/2428 December 2024 | Total exemption full accounts made up to 2023-12-31 |
24/10/2424 October 2024 | Secretary's details changed for St James Secretaries Limited on 2024-10-24 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / INIGO ALVAREZ-VALDES Y FLOREZ DE QUINONES / 01/06/2016 |
02/06/162 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VICENTE ALVAREZ-VALDES Y FLOREZ DE QUINONES / 01/06/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH |
24/07/1524 July 2015 | CORPORATE SECRETARY APPOINTED ST JAMES SECRETARIES LIMITED |
24/07/1524 July 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 07/07/2015 |
11/06/1511 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/10/1125 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
27/09/1127 September 2011 | CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG |
27/09/1127 September 2011 | APPOINTMENT TERMINATED, SECRETARY AGUSTIN GALLEGO ARRIBAS |
25/05/1125 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
09/09/109 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
07/06/107 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR APPOINTED INIGO ALVAREZ VALDES Y FLOREZ DE QUINONES |
26/08/0926 August 2009 | APPOINTMENT TERMINATED DIRECTOR SIAN SADLER |
26/08/0926 August 2009 | APPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED |
27/07/0927 July 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
27/07/0927 July 2009 | DIRECTOR APPOINTED VICENTE ALVAREZ-VALDES Y FLOREZ DE QUINONES |
27/07/0927 July 2009 | SECRETARY APPOINTED AGUSTIN GALLEGO ARRIBAS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH |
27/06/0927 June 2009 | COMPANY NAME CHANGED SHOO 458 LIMITED CERTIFICATE ISSUED ON 30/06/09 |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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