ASTIR CAPITAL ADVISORS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

25/05/2525 May 2025 Statement of capital following an allotment of shares on 2024-07-17

View Document

25/05/2525 May 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

19/03/2519 March 2025 Full accounts made up to 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

02/10/232 October 2023 Full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-05-31

View Document

17/11/2117 November 2021 Full accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Change of details for Mrs Christina Costaridi-Crosby as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed

View Document

07/10/217 October 2021 Change of details for Mr Richard John Crosby as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Filippos Gerard Crosby on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Richard John Crosby as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mrs Christina Costaridi-Crosby as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Richard John Crosby on 2021-10-06

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL CLARKE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DYKSTRA

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA COSTARIDI CROSBY / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DAVID HILTON CLARKE / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DYKSTRA / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CROSBY / 03/05/2018

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED CHRISTINA COSTARIDI CROSBY

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

12/07/1312 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 72 WILTON ROAD LONDON SW1V 1DE

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED CAMPBELL DAVID HILTON CLARKE

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED RICHARD JAMES DYKSTRA

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED RICHARD JOHN CROSBY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

28/05/0928 May 2009 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