ASTRID TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mrs Jacqueline Astrid Carelsen as a person with significant control on 2025-05-13

View Document

14/05/2514 May 2025 Change of details for Mrs Jacqueline Astrid Carelsen as a person with significant control on 2025-05-13

View Document

07/05/257 May 2025 Change of details for Mrs Jacqueline Astrid Carelsen as a person with significant control on 2025-05-06

View Document

05/05/255 May 2025 Cessation of Quintin Carelsen as a person with significant control on 2025-04-05

View Document

05/05/255 May 2025 Termination of appointment of Quintin Carelsen as a director on 2025-04-05

View Document

05/05/255 May 2025 Director's details changed for Mrs Jacqueline Astrid Carelsen on 2024-06-28

View Document

05/05/255 May 2025 Notification of Quintin Carelsen as a person with significant control on 2025-04-06

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/08/208 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

18/04/2018 April 2020 CESSATION OF CRAIG SCHEEPERS AS A PSC

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCHEEPERS

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ASTRID CARELSEN / 17/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTIN CARELSEN / 17/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ASTRID CARSESEN / 03/05/2018

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR QUINTIN CARELSEN / 02/05/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN WILLIAMS

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM SUITE 108/109 MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ASTRID LANGE / 05/05/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR OWEN RICHARD BEBB WILLIAMS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 138 PINNER ROAD HARROW MIDDLESEX HA1 4JE ENGLAND

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 2 RAVENSBOURNE GARDENS LONDON W13 8EW UNITED KINGDOM

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR CRAIG SCHEEPERS

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR QUINTIN CARELSEN

View Document

27/04/1127 April 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