ASTRINGO COMMODITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2023-03-23

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

26/03/2526 March 2025 Appointment of Kate Powell as a director on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Kate Powell on 2025-03-26

View Document

24/02/2524 February 2025 Termination of appointment of Timothy Adam Ascherl as a director on 2025-02-19

View Document

24/02/2524 February 2025 Change of details for Mr Simon Joseph Powell as a person with significant control on 2025-02-19

View Document

24/02/2524 February 2025 Cessation of Timothy Adam Ascherl as a person with significant control on 2025-02-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE POWELL / 18/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH POWELL / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADAM ASCHERL / 02/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM RANGEFIELD COURT FARNHAM TRADING ESTATE FARNHAM SURREY GU9 9NP

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065380160002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE ROSE SUITE GUARDIAN HOUSE BOROUGH ROAD GODALMING SURREY GU7 2AE UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM SUITE 8&9 COURTYARD HOUSE MILL LANE GODALMING SURREY GU7 1EY ENGLAND

View Document

08/07/118 July 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O STUART DICK & CO. 2ND FLOOR, RIVER COURT, MILL LANE GODALMING SURREY GU7 1EY ENGLAND

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH POWELL / 18/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADAM ASCHERL / 18/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

10/11/0810 November 2008 GBP NC 100/300 01/10/2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED TIMOTHY ADAM ASCHERL

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

18/03/0818 March 2008 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