ASTUTE COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 ADOPT ARTICLES 01/05/2015

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR STUART GEORGE O'BRIEN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGHAM

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR BAHMAN RAHIMI

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O LA&C BOULTON HOUSE SECOND FLOOR 17-21 CHORLTON STREET MANCHESTER LANCS. M1 3HY

View Document

29/04/1529 April 2015 SUB-DIVISION 17/04/15

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY IRWIN / 11/12/2014

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY IRWIN / 13/01/2014

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MATTHEW ROSS INGHAM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

27/01/1227 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O LEWIS ALEXANDER AND CONNAUGHTON BOULTON HOUSE 2ND FLOOR 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

17/03/1117 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRWIN / 11/12/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PATRICIA IRWIN

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW CHESHIRE SK9 1PT

View Document

12/12/0712 December 2007 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