ASTOR MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Second filing for the appointment of Mr Ion Mihnea Vasilache as a director

View Document

27/01/2527 January 2025 Director's details changed for Mr Ion Mihnea Vasilache on 2025-01-15

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

12/08/2412 August 2024 Appointment of Mrs Min Chun Chen as a director on 2024-08-08

View Document

07/08/247 August 2024 Termination of appointment of Christine Rowan as a director on 2024-08-05

View Document

07/08/247 August 2024 Cessation of Christine Catherine Rowan as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Termination of appointment of Donald Brown as a director on 2024-08-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

08/04/248 April 2024 Appointment of Mrs Juliet Niang as a director on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Daniel Moore as a director on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Nitzan Mass Moore as a director on 2024-03-15

View Document

08/04/248 April 2024 Director's details changed for Mr Michael Vasilache on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Bassirou Abdallah Niang as a director on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

07/09/237 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

07/06/207 June 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GIBSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR DANIEL MOORE

View Document

22/10/1822 October 2018 TERMINATE SEC APPOINTMENT

View Document

22/10/1822 October 2018 TERMINATE SEC APPOINTMENT

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MRS NITZAN MASS MOORE

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL GIBSON

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MS NATASHA PRICE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCALES

View Document

25/07/1825 July 2018 Appointment of Mr Michael Vasilache as a director on 2018-07-25

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MICHAEL VASILACHE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ANDREW PHILIP GORTON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR SERENA HAMILTON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS MARA VASILACHE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL LYNDON GIBSON / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LYNDON GIBSON / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD HAMILTON / 06/07/2015

View Document

06/07/156 July 2015 Registered office address changed from , 15,Sinclair Road,, West Kensington,, London., W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 2015-07-06

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 15,SINCLAIR ROAD, WEST KENSINGTON, LONDON. W14 0NS

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA ELIZABETH HAMILTON / 06/07/2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORRIS

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK CAMERON SCALES / 01/01/2013

View Document

03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS SERENA ELIZABETH HAMILTON

View Document

25/05/1225 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR WILLIAM EDWARD HAMILTON

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR RICHARD JOHN NORRIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL

View Document

01/07/101 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

01/07/101 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

01/07/101 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

01/07/101 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BALL / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BROWN / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ROWAN / 11/05/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAY

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR NICHOLAS WILLIAM MAY

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN SKIPWITH

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0429 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 11/05/92; CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: 15A SINCLAIR ROAD LONDON W14 0NS

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 WD 20/10/87 AD 03/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986

View Document

23/06/8623 June 1986 CERTIFICATE OF INCORPORATION

View Document

23/06/8623 June 1986 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