ASTRAWARE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/10/2127 October 2021 Secretary's details changed for David Oakley on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr David Oakley as a person with significant control on 2021-10-06

View Document

27/10/2127 October 2021 Change of details for Mr Howard Tomlinson as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Director's details changed for David Oakley on 2021-10-06

View Document

27/10/2127 October 2021 Director's details changed for Howard Tomlinson on 2021-10-27

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 03/03/15 NO CHANGES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 03/03/14 NO CHANGES

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 03/03/12 NO CHANGES

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 03/03/11 NO CHANGES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 03/03/09 NO CHANGES AMEND

View Document

08/04/108 April 2010 03/03/08 FULL LIST AMEND

View Document

26/03/1026 March 2010 29/01/08 STATEMENT OF CAPITAL GBP 1062500

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

09/02/109 February 2010 SECRETARY APPOINTED DAVID OAKLEY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL REDDICK

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CASSIDY LACKEY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED PAUL REDDICK

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATE, SECRETARY DAVID OAKLEY LOGGED FORM

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 ADOPT ARTICLES 25/06/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 6 BROCK WAY NEWCASTLE STAFFORDSHIRE ST5 6AZ UNITED KINGDOM

View Document

07/07/097 July 2009 DIRECTOR APPOINTED CASSIDY LACKEY

View Document

07/07/097 July 2009 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM IC2 BUILDING, KEELE UNIVERSITY KEELE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5NL

View Document

10/11/0810 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: KEELE UNIVERSITY IC2 BUILDING NEWCASTLE UNDER LYME

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 02/07/04

View Document

05/10/045 October 2004 £96250 CREDIT BALANCE 02/07/04

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 S-DIV 02/07/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 £ SR 750@1 11/09/01

View Document

17/05/0317 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/033 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 28-32 EDLESTON ROAD CREWE CHESHIRE CW2 7HD

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

06/03/006 March 2000 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