ASTRAL TOTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Ben Gujral on 2024-12-03

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/10/239 October 2023 Satisfaction of charge 065190810001 in full

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Anton James Duvall as a director on 2022-02-28

View Document

25/02/2225 February 2022 Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25

View Document

25/10/2125 October 2021 Full accounts made up to 2020-10-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 PREVSHO FROM 31/03/2020 TO 12/02/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED HELEN JANE ASHTON

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIPPONDEN 12 LIMITED

View Document

25/02/2025 February 2020 CESSATION OF ROBERT WILLIAM HARRIS AS A PSC

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR BEN GUJRAL

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS

View Document

25/02/2025 February 2020 CESSATION OF FELICITY HARRIS AS A PSC

View Document

12/02/2012 February 2020 Annual accounts for year ending 12 Feb 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 10/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 10/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 10/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY HARRIS

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM GROSVENOR COURT LEA HALL INDUSTRIAL PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1LH UNITED KINGDOM

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 01/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM GROSVENOR COURT WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1LH

View Document

26/02/1826 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O THE BOSS PARTNERSHIP 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HARRIS / 01/11/2017

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 01/03/16 NO CHANGES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065190810001

View Document

02/03/152 March 2015 01/03/15 NO CHANGES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED ASTRAL ONE LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED ASTRAL 247 LTD CERTIFICATE ISSUED ON 28/10/14

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/07/129 July 2012 COMPANY NAME CHANGED 247 CORE SOLUTIONS LTD CERTIFICATE ISSUED ON 09/07/12

View Document

28/06/1228 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

25/05/1125 May 2011 01/03/11 NO CHANGES

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/01/11 STATEMENT OF CAPITAL GBP 4

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/05/105 May 2010 COMPANY NAME CHANGED NEW50ES LIMITED CERTIFICATE ISSUED ON 05/05/10

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED STEPHEN RICHARD COLLINS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ROBERT WILLIAM HARRIS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY BOSS CORPORATE SERVICES (MIDLANDS) LTD

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR LOGAN KHAN

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA UNITED KINGDOM

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED LOGAN KHAN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ATTILA GAL

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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