ASTRALWEB TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Memorandum and Articles of Association |
22/04/2522 April 2025 | Resolutions |
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 | 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 | Notification of Imserv Europe Limited as a person with significant control on 2025-04-04 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
17/02/2517 February 2025 | Director's details changed for Mr Jeremy David Charles Thomas on 2025-02-17 |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Change of details for Mr Jeremy David Charles Thomas as a person with significant control on 2025-02-17 |
12/02/2512 February 2025 | Director's details changed for Mr Jeremy David Charles Thomas on 2024-10-16 |
12/02/2512 February 2025 | Change of details for Mr Jeremy David Charles Thomas as a person with significant control on 2024-10-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX 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 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-05 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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
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 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
19/02/1419 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR APPOINTED MR JEREMY DAVID CHARLES THOMAS |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/12/1318 December 2013 | 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