ASTRITH CONSULTANTS LTD

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 69 WINDERMERE AVENUE HORNCHURCH ESSEX RM12 5EP

View Document

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

View Accounts

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JEANETTE DAVIDS-PERPEPAJ

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 52 NORFOLK ROAD UPMINSTER ESSEX RM14 2RF

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/09/147 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAVIDS / 01/04/2014

View Document

07/09/147 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

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

View Accounts

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 3 GANTS HILL CRESCENT ILFORD ESSEX IG2 6SZ

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAVIDS / 12/10/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAVIDS / 11/02/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 32 TOWNSEND WAY NORTHWOOD NORTHWOOD NORTHWOOD MIDDLESEX HA6 1TF ENGLAND

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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