ASTRATO ANALYTICS LTD.

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

01/06/251 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

29/03/2429 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-08

View Document

21/03/2421 March 2024 Second filing of Confirmation Statement dated 2024-03-05

View Document

14/03/2414 March 2024 Appointment of Mr Kalpeshkumar Patel as a director on 2024-03-13

View Document

14/03/2414 March 2024 Notification of Nashreen Issa as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Appointment of Mr Gary Anthony Ince as a secretary on 2024-02-03

View Document

04/03/244 March 2024 Secretary's details changed for Mr Gary Anthony Ince on 2024-03-04

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-12-24

View Document

06/02/246 February 2024 Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Flat 6, 1 Porchester Road London W2 5DP on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Martin Mahler as a director on 2024-02-02

View Document

06/02/246 February 2024 Notification of Martin Mahler as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of Eva Chrona as a director on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of Jan Sipek as a director on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of David Alcobero as a director on 2024-02-02

View Document

06/02/246 February 2024 Cessation of David Alcobero as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Cessation of Jan Sipek as a person with significant control on 2024-02-02

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Change of details for Jan Sipek as a person with significant control on 2023-11-30

View Document

02/02/242 February 2024 Cessation of Vizlib Ltd. as a person with significant control on 2023-08-23

View Document

02/02/242 February 2024 Notification of David Alcobero as a person with significant control on 2023-11-30

View Document

02/02/242 February 2024 Notification of Jan Sipek as a person with significant control on 2023-08-23

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

27/12/2327 December 2023 Sub-division of shares on 2023-11-30

View Document

21/12/2321 December 2023 Appointment of Eva Chrona as a director on 2023-11-30

View Document

21/12/2321 December 2023 Appointment of David Alcobero as a director on 2023-11-30

View Document

10/11/2310 November 2023 Registered office address changed from 25 North Row Mayfair London W1K 6DJ United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-11-10

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

08/08/238 August 2023 Incorporation

View Document


More Company Information