ASTREAHILL DERIVATIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Second filing of Confirmation Statement dated 2023-06-30

View Document

07/02/247 February 2024 Second filing of Confirmation Statement dated 2022-06-30

View Document

07/02/247 February 2024 Second filing of Confirmation Statement dated 2022-06-30

View Document

07/02/247 February 2024 Second filing of Confirmation Statement dated 2021-06-30

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2021-03-01

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/06/2230 June 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/06/2130 June 2021 Cessation of Richard Henry Cotton as a person with significant control on 2021-06-23

View Document

30/06/2130 June 2021 Cessation of Lucia Caroline Cotton as a person with significant control on 2021-06-23

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 35 Ballards Lane London N3 1XW to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 PREVSHO FROM 26/12/2020 TO 31/03/2020

View Document

20/02/2120 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVSHO FROM 27/12/2019 TO 26/12/2019

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/09/2028 September 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/09/2028 September 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/09/2028 September 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HENRY COTTON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIA CAROLINE COTTON

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

02/09/152 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA CAROLINE COTTON / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY COTTON / 01/09/2011

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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