ASTRIX TECHNOLOGY LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

19/06/2519 June 2025 Registered office address changed from 26 Gordon Road Yiewsley West Drayton UB7 8AH England to 23 Gordon Road Yiewsley West Drayton UB7 8AH on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mr Sureshgoud Yerukala on 2025-06-18

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

10/11/2110 November 2021 Registered office address changed from 18 the Broadway Wealdstone Harrow HA3 7EH England to 26 Gordon Road Yiewsley West Drayton UB7 8AH on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Sureshgoud Yerukala on 2021-11-10

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

01/07/201 July 2020 Registered office address changed from , 30 Henry Court Unwin Way, Stanmore, HA7 1FG, United Kingdom to 23 Gordon Road Yiewsley West Drayton UB7 8AH on 2020-07-01

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 30 HENRY COURT UNWIN WAY STANMORE HA7 1FG UNITED KINGDOM

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHGOUD YERUKALA / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR SURESHGOUD YERUKALA / 01/07/2020

View Document

08/12/198 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 17 C,BLOCK A1, WELLSPRING CRESCENT WEMBLEY MIDDLESEX HA9 9UB

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHGOUD YERUKALA / 31/12/2018

View Document

31/12/1831 December 2018 Registered office address changed from , 17 C,Block a1, Wellspring Crescent, Wembley, Middlesex, HA9 9UB to 23 Gordon Road Yiewsley West Drayton UB7 8AH on 2018-12-31

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

28/08/1428 August 2014 Registered office address changed from , 280a Everton Court Honeypot Lane, Stanmore, Middlesex, HA7 1DZ, Uk to 23 Gordon Road Yiewsley West Drayton UB7 8AH on 2014-08-28

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 280A EVERTON COURT HONEYPOT LANE STANMORE MIDDLESEX HA7 1DZ UK

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

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

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 Registered office address changed from , 280a Everton Court Honeypot Lane, Stanmore, Middlesex, HA7 1DZ on 2011-12-13

View Document

13/12/1113 December 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 280A EVERTON COURT HONEYPOT LANE STANMORE MIDDLESEX HA7 1DZ

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 109 SCOTT ROAD EDGWARE MIDDLESEX HA8 5QR

View Document

09/12/119 December 2011 Registered office address changed from , 109 Scott Road, Edgware, Middlesex, HA8 5QR on 2011-12-09

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH GOUD YERUKALA / 04/03/2011

View Document

12/01/1112 January 2011 Registered office address changed from , 109 Scott Road, Edgware, Middlesex, HA8 5QR, United Kingdom on 2011-01-12

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 109 SCOTT ROAD EDGWARE MIDDLESEX HA8 5QR UNITED KINGDOM

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR SURESH GOUD YERUKALA

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/116 January 2011 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2011-01-06

View Document

09/08/109 August 2010 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