ASTRA EXPRESS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 14/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM KEFCO PRO 25 WILTON RD LONDON, UNITED KINGDOM SW1V 1LW ENGLAND

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 14/05/2020

View Document

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

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

28/12/1928 December 2019 DISS40 (DISS40(SOAD))

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 10/08/2019

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM VTA HALL, WELBY HOUSE 96 WILTON ROAD LONDON SW1V 1DW ENGLAND

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 10/08/2019

View Document

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

View Accounts

19/02/1919 February 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM KEFALAS & CO LTD 37 GEORGES WOOD ROAD BROOKMANS PARK HATFIELD AL9 7BX ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM FLAT 5 SHERIDAN HOUSE WINCOTT STREET LONDON SE11 4NY ENGLAND

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 18/04/2018

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS TSIARDAKIS / 02/09/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 8 COWDREY ROAD LONDON SW19 8TU ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 13 THE HOLT LONDON ROAD MORDEN SM4 5AP UNITED KINGDOM

View Document

08/10/158 October 2015 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