ASTON COMM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Termination of appointment of Vishal Prakashkumar Bhagat as a director on 2022-11-25

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR VISHAL PRAKASHKUMAR BHAGAT

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/01/1931 January 2019 CURRSHO FROM 31/05/2018 TO 30/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRIN CELIK

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 39 CLAREMONT ROAD BARNET EN4 0HR ENGLAND

View Document

16/01/1816 January 2018 CESSATION OF ARUN JOGARATNAM AS A PSC

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MS BERRIN CELIK

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MS BERRIN CELIK

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ARUN JOGARATNAM

View Document

10/01/1810 January 2018 CESSATION OF RISHI FERNANDO AS A PSC

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ARUN JOGARATNAM

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN JOGARATNAM

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RISHI FERNANDO

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 55A GREAT CAMBRIDGE ROAD CHESHUNT WALTHAM CROSS EN8 8NZ ENGLAND

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHI FERNANDO

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR RISHI FERNANDO

View Document

30/10/1730 October 2017 CESSATION OF ANUBHAV RAI AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANUBHAV RAI

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUBHAV RAI

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

07/07/177 July 2017 DIRECTOR APPOINTED ANUBHAV RAI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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