ASTONTEX LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2024-08-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

30/07/2430 July 2024 Appointment of receiver or manager

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Change of details for Mr Thomas Cowing as a person with significant control on 2024-04-18

View Document

06/06/246 June 2024 Termination of appointment of Hazel Tahir as a director on 2024-04-18

View Document

06/06/246 June 2024 Cessation of Hazel Tahir as a person with significant control on 2024-04-18

View Document

01/03/241 March 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

08/11/238 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-28

View Document

28/09/2328 September 2023 Change of details for Mr Thomas Cowing as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Cessation of Thomas Cowing as a person with significant control on 2023-02-03

View Document

20/09/2320 September 2023 Notification of Thomas Cowing as a person with significant control on 2023-02-01

View Document

20/09/2320 September 2023 Notification of Hazel Tahir as a person with significant control on 2018-09-28

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/02/2323 February 2023 Registered office address changed from Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd United Kingdom to Wairapapa Shibdon Bank Blaydon-on-Tyne NE21 5AX on 2023-02-23

View Document

22/02/2322 February 2023 Termination of appointment of Mehmet Tahir as a director on 2023-02-12

View Document

22/02/2322 February 2023 Notification of Thomas Cowing as a person with significant control on 2023-02-02

View Document

22/02/2322 February 2023 Cessation of Mehmet Tahir as a person with significant control on 2023-02-01

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112108020004

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112108020003

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET TAHIR

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112108020001

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112108020002

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS HAZEL TAHIR

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR TOMMY COWING

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MEHMET TAHIR

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

16/03/1816 March 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

16/02/1816 February 2018 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