ASTRA BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Registered office address changed from 7 Granard Business Centre 7 Granard Business Centre Bunns Lane Mill Hill Other NW7 2DQ United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2024-11-25

View Document

25/07/2425 July 2024 Registered office address changed from 7 Bunns Lane London NW7 2DQ England to 7 Granard Business Centre 7 Granard Business Centre Bunns Lane Mill Hill Other NW7 2DQ on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to 7 Bunns Lane London NW7 2DQ on 2024-07-25

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/11/2018 November 2020 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY DAVIDSON / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / BEVERLEY DAVIDSON / 18/11/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / BEVERLEY DAVIDSON / 20/10/2018

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY DAVIDSON / 20/10/2018

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY DAVIDSON / 20/10/2018

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / BEVERLY DAVIDSON / 20/10/2018

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072363970002

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072363970001

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072363970002

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MELVYN DAVIDSON

View Document

18/01/1618 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 300

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM BATCHWORTH HOUSE CHURCH STREET RICKMANSWORTH HERTS WD3 1JE ENGLAND

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 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