ASTEX HOUSEWARES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

12/08/2412 August 2024 Change of details for Metaltex (Uk) Ltd. as a person with significant control on 2024-08-12

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Registered office address changed from Unit 1a Harrowden Court 60-64 Huxley Close Wellingborough NN8 6AB England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-09-22

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Termination of appointment of James Garth Newbould as a director on 2021-12-02

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO MORANDI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BURNS

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARTH NEWBOUND / 31/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO MORANDI / 31/07/2010

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/07/9419 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

27/07/9327 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

26/05/8326 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

16/12/8116 December 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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