ASTRUM CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
22/05/2322 May 2023 | Director's details changed for Ms Janine Blacksley on 2023-05-10 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
29/07/1829 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | DIRECTOR APPOINTED MS JANINE BLACKSLEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
02/07/172 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | COMPANY NAME CHANGED ASTRUM (MK) LIMITED CERTIFICATE ISSUED ON 01/06/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/11/1528 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 19 CLOUDBERRY WALNUT TREE MILTON KEYNES MK7 7DL |
08/02/158 February 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | CURRSHO FROM 30/11/2014 TO 31/03/2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
31/12/1331 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM GLAN YR AFON HOUSE 30 WALTERS ROAD CWMLLYNFELL SWANSEA SA9 2FH |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
26/11/1226 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/12/1116 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
10/12/1010 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
27/09/1027 September 2010 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 37 ANSON ROAD WOLVERTON MILTON KEYNES BUCKS MK12 5BY |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/11/0928 November 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
28/11/0928 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAHAM / 27/11/2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY FELICITY SANDERS |
20/11/0720 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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