ASTRAL TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-07 with updates |
22/04/2522 April 2025 | Memorandum and Articles of Association |
22/04/2522 April 2025 | Resolutions |
11/04/2511 April 2025 | Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2025-04-04 |
11/04/2511 April 2025 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Cygnus Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 2025-04-11 |
11/04/2511 April 2025 | Cessation of Jeremy David Charles Thomas as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Appointment of Joanne Margaret Cox as a director on 2025-04-04 |
11/04/2511 April 2025 | Notification of Imserv Europe Limited as a person with significant control on 2025-04-04 |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
30/12/2430 December 2024 | Registered office address changed from 4 Dukes Court Bognor Road Chichester PO19 8FX England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2024-12-30 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 7 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, SECRETARY REGINALD THOMAS |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CHARLES THOMAS / 12/06/2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
03/06/163 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | COMPANY NAME CHANGED ASTRALWEB LIMITED CERTIFICATE ISSUED ON 24/03/15 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT C HILLS BARN APULDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID CHARLES THOMAS / 01/10/2009 |
22/02/1022 February 2010 | 22/12/09 STATEMENT OF CAPITAL GBP 1000 |
22/02/1022 February 2010 | FORM 123 INCREASE NOMINAL CAPITAL |
17/07/0917 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMAS / 01/10/2008 |
17/07/0917 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/08/072 August 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | NEW SECRETARY APPOINTED |
17/08/0517 August 2005 | NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: UNIT C HILLSBARN APPLEDRAIN LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: KENILWORTH, HAMBLEDON RD DENMEAD HAMPSHIRE PO7 6NU |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
18/05/0518 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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