ASTOUND EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCertificate of change of name

View Document

24/07/2524 July 2025 NewTermination of appointment of James Joyce as a director on 2025-02-01

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-07-31

View Document

06/05/256 May 2025 Confirmation statement made on 2024-07-28 with updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

25/07/2325 July 2023 Amended micro company accounts made up to 2021-07-31

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Director's details changed for Mr James Joyce on 2022-12-06

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/02/222 February 2022 Registered office address changed from 7 College Close Twickenham TW2 6NR England to 167-169 Great Portland Street, 5th Floor, Great Portland Street London W1W 5PF on 2022-02-02

View Document

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

View Accounts

02/09/202 September 2020 CESSATION OF PHILIP BAINBRIDGE AS A PSC

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOYCE

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP BAINBRIDGE

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CHURCH HOUSE 23 CHURCHWAYS CRESCENT BRISTOL SOMERSET BS7 8SW ENGLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR JAMES JOYCE

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAINBRIDGE

View Document

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

View Accounts

29/07/1929 July 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