ASTRALSAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from 33 Cavendish Avenue London N3 3QP to Flat 3 Ferncroft Avenue London NW3 7PH on 2024-05-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 2A SEVINGTON ROAD LONDON NW4 3SB

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHELLMARK REGISTRARS LTD

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SHELLMARK REGISTRARS LTD

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS GEORGIA-MARIA SIGALAS

View Document

06/02/136 February 2013 SECRETARY APPOINTED SHELLMARK REGISTRARS LTD

View Document

06/02/136 February 2013 SECRETARY APPOINTED MR GEORGE SIGALAS

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY SHELLMARK REGISTRARS LTD

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED ROSABELLE JULIA R. FARIDA NOEL-BRADBURN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN FRED

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/02/092 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROWLEY

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 01/07/97 TO 31/12/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/95

View Document

21/04/9621 April 1996 DELIVERY EXT'D 3 MTH 01/07/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/93

View Document

06/05/946 May 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/92

View Document

12/04/9412 April 1994 DELIVERY EXT'D 3 MTH 01/07/93

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 29/07/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 AUDITOR'S RESIGNATION

View Document

09/11/899 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/89

View Document

09/11/899 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 07/05/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 EXEMPTION FROM APPOINTING AUDITORS 01/07/88

View Document

29/04/8829 April 1988 WD 23/03/88 AD 19/11/87--------- US$ SI 998@1=998 US$ IC 2/1000

View Document

23/03/8823 March 1988 WD 16/02/88 PD 19/11/87--------- US$ SI 2@1

View Document

24/02/8824 February 1988 NEW SECRETARY APPOINTED

View Document

06/01/886 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/11/8727 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information