ASTRIUM LIMITED

Company Documents

DateDescription
11/10/2511 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO BERTONCELLO

View Document

11/03/2111 March 2021 CESSATION OF MARIA ANGELA BERTONCELLO AS A PSC

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO BERTONCELLO / 25/11/2020

View Document

25/01/2125 January 2021 DISS REQUEST WITHDRAWN

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 67 OLD HALL DRIVE BAMBER BRIDGE PRESTON PR5 6EX UNITED KINGDOM

View Document

23/01/2123 January 2021 PSC'S CHANGE OF PARTICULARS / MISS MARIA ANGELA BERTONCELLO / 16/11/2020

View Document

19/01/2119 January 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/2110 January 2021 APPLICATION FOR STRIKING-OFF

View Document

15/12/2015 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/2011 December 2020 DISS REQUEST WITHDRAWN

View Document

08/12/208 December 2020 APPLICATION FOR STRIKING-OFF

View Document

05/12/205 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO BASSO

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR PAOLO BASSO

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA BERTONCELLO

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR FRANCESCO BERTONCELLO

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

04/03/194 March 2019 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