ASTORIA IRONMONGERY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

26/03/2526 March 2025 Change of details for Mrs Zoe Louise Corlick as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Zoe Louise Corlick on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Mark Corlick on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Mark Corlick as a person with significant control on 2025-03-26

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2020-06-05

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Unity Chambers High East Street Dorchester Dorset DT1 1HA England to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 30 Margards Lane Verwood Dorset BH31 6JG United Kingdom to Unity Chambers High East Street Dorchester Dorset DT1 1HA on 2022-02-08

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

05/06/205 June 2020 Confirmation statement made on 2020-05-23 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CORLICK / 01/08/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ZOE LOUISE CORLICK / 01/08/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ZOE LOUISE CORLICK / 01/09/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CORLICK / 01/09/2019

View Document

06/11/196 November 2019 CESSATION OF MARTIN FABIAN O'KELLY AS A PSC

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORLICK

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE LOUISE CORLICK

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS ZOE LOUISE CORLICK

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MARK CORLICK

View Document

24/05/1924 May 2019 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