ASTRA MINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Statement of capital following an allotment of shares on 2024-05-28

View Document

26/05/2526 May 2025 Change of details for Mr Gani Abaydildinov as a person with significant control on 2024-05-28

View Document

13/05/2513 May 2025 Appointment of Mr Daniyar Makhanov as a director on 2025-05-02

View Document

13/05/2513 May 2025 Director's details changed for Mr Daniyar Makhanov on 2025-05-02

View Document

13/05/2513 May 2025 Director's details changed for Mr Gani Abaydildinov on 2025-05-02

View Document

13/05/2513 May 2025 Director's details changed for Mr Gani Abaydildinov on 2025-05-02

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

03/10/243 October 2024 Registered office address changed from Gable House 239 Regents Park Rd Finchley London England to Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-10-03

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

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

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

24/11/2324 November 2023 Change of details for Mr Gani Abaidildinov as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Appointment of Mr Kevin Alfred Foo as a director on 2023-11-10

View Document

15/11/2315 November 2023 Director's details changed for Mr Gani Abaidildinov on 2023-11-14

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2322 April 2023 Sub-division of shares on 2023-03-27

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

06/12/226 December 2022 Certificate of change of name

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

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

View Accounts

17/07/2017 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR YERMEK KHAFIZOV

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH UNITED KINGDOM

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANI ABAIDILDINOV

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR AFZAL AMIN

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR GANI ABAIDILDINOV

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR GANI ABAIDILDINOV

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF GANI ABAIDILDINOV AS A PSC

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/02/1913 February 2019 PREVEXT FROM 29/04/2018 TO 30/04/2018

View Document

26/12/1826 December 2018 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR AFZAL RAZA AMIN / 01/11/2018

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANI ABAIDILDINOV

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR. GANI ABAIDILDINOV

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

24/03/1824 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAL RAZA AMIN

View Document

24/03/1824 March 2018 CESSATION OF AFZAL RAZA AMIN AS A PSC

View Document

04/04/174 April 2017 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