ASTONISH EMAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Registered office address changed from Unit 4 Walworth Enterprise Centre Duke Close West Way Andover Hampshire SP10 5AP England to 17 Burnhams Close Andover SP10 4NJ on 2025-05-18

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Termination of appointment of Adam Lovelock as a director on 2023-02-22

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COCONUT CREATIVES LTD

View Document

13/11/1913 November 2019 CESSATION OF ADAM LOVELOCK AS A PSC

View Document

13/11/1913 November 2019 CESSATION OF ADAM JOHN GASCOIGNE KNIGHT AS A PSC

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 3 HANSON ROAD ANDOVER HAMPSHIRE SP10 3HL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAIR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ADOPT ARTICLES 27/08/2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR DAVID ANTHONY JOHN ADAIR

View Document

02/09/132 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 1333

View Document

11/07/1311 July 2013 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