ASTRA TRADING DEVELOPMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/01/2320 January 2023 | Change of details for Mrs Nataliia Bazylchuk as a person with significant control on 2023-01-20 |
| 20/01/2320 January 2023 | Director's details changed for Mr Stephen John Dudley Hickson on 2023-01-20 |
| 20/01/2320 January 2023 | Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG England to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2023-01-20 |
| 19/01/2319 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
| 09/01/239 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/01/2224 January 2022 | Cessation of Oleksandr Tymoshenko as a person with significant control on 2021-12-29 |
| 24/01/2224 January 2022 | Notification of Nataliia Bazylchuk as a person with significant control on 2021-12-29 |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 19/01/2119 January 2021 | PREVSHO FROM 28/02/2021 TO 31/12/2020 |
| 18/01/2118 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 10/04/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/10/1613 October 2016 | 29/02/16 TOTAL EXEMPTION FULL |
| 12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM SUITE 4087 10 GREAT RUSSELL STREET LONDON WC1B 3BQ |
| 12/10/1612 October 2016 | DIRECTOR APPOINTED MR. STEPHEN JOHN DUDLEY HICKSON |
| 12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL O'DONOGHUE |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 13/01/1413 January 2014 | 13/01/14 STATEMENT OF CAPITAL GBP 3000000 |
| 13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 25/11/1325 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 23/11/1223 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O DONOGHUE / 04/10/2012 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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