ASTREM GROUP LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
19/08/2419 August 2024 | Micro company accounts made up to 2023-10-31 |
13/06/2413 June 2024 | Registered office address changed from 7 Corsican Square Lock Studios, Unit Lk.207 Bow E3 3YD United Kingdom to 100 Menzies Road St. Leonards-on-Sea TN38 9BB on 2024-06-13 |
13/06/2413 June 2024 | Registered office address changed from 100 Menzies Road St. Leonards-on-Sea TN38 9BB England to 100 Menzies Road Hastings St. Leonards-on-Sea TN38 9BB on 2024-06-13 |
14/03/2414 March 2024 | Notification of Irina Kameneva as a person with significant control on 2023-11-19 |
14/03/2414 March 2024 | Appointment of Ms Irina Kameneva as a director on 2023-11-19 |
14/03/2414 March 2024 | Termination of appointment of Andrejs Stremovskis as a director on 2023-11-19 |
14/03/2414 March 2024 | Cessation of Andrejs Stremovskis as a person with significant control on 2023-11-19 |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
22/01/2422 January 2024 | Application to strike the company off the register |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/09/2321 September 2023 | Registered office address changed from 13 Percy Street Studio 2 13 Percy Street Stoke-on-Trent ST1 1NA England to 7 Corsican Square Lock Studios, Unit Lk.207 Bow E3 3YD on 2023-09-21 |
30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
03/11/213 November 2021 | Register inspection address has been changed from 31 Campfield Road 31 Campfield Road London SE9 5JF England to 13 Percy Street Studio 2 Percy Street Stoke-on-Trent ST1 1NA |
02/11/212 November 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/07/2111 July 2021 | Micro company accounts made up to 2020-10-31 |
11/07/2111 July 2021 | Registered office address changed from 31 Campfield Road London SE9 5JF England to 13 Percy Street Studio 2 13 Percy Street Stoke-on-Trent ST1 1NA on 2021-07-11 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
24/10/1924 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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