ASTUTE CONSULTING LTD
Company Documents
Date | Description |
---|---|
16/03/2516 March 2025 | Change of details for Mrs Namrata Naresh Shiralkar as a person with significant control on 2022-10-05 |
16/03/2516 March 2025 | Micro company accounts made up to 2024-06-30 |
16/03/2516 March 2025 | Director's details changed for Mrs Namrata Naresh Shiralkar on 2022-10-05 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
01/08/241 August 2024 | Confirmation statement made on 2024-06-30 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor 315 Regents Park Road London N3 1DP on 2024-03-21 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
09/07/239 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/03/2326 March 2023 | Micro company accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Registered office address changed from 44 Firefly Road Upper Cambourne Cambridge CB23 6FW England to 8 Durweston Street London W1H 1EW on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
26/09/2126 September 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Registered office address changed from Flat 36 Fairlands Court Hunting Place Hounslow TW5 0NN England to 44 Firefly Road Upper Cambourne Cambridge CB23 6FW on 2021-06-28 |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMRATA NARESH SHIRALKAR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 159 EASTCROFT HOUSE 86 NORTHOLT ROAD HARROW MIDDLESEX HA2 0ES |
05/07/165 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
16/08/1516 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATA NARESH SHIRALKAR / 27/07/2013 |
27/07/1327 July 2013 | REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 2 BARNABY CLOSE HARROW HA2 8DN UNITED KINGDOM |
09/07/139 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/07/123 July 2012 | COMPANY NAME CHANGED ABSOLUTE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/07/12 |
27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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