ASTRA TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

21/11/2321 November 2023 Registration of charge 117379470004, created on 2023-11-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Haresh Shah on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Pilkesh Shah on 2023-05-24

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

19/01/2319 January 2023 Registered office address changed from 83 Lavender Hill London SW11 5QL United Kingdom to 30 High Street Purley Surrey CR8 2AA on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-20 with updates

View Document

09/02/229 February 2022 Director's details changed for Mr Pilkesh Shah on 2022-02-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117379470002

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117379470003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117379470001

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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