ASTUTE DEVELOPMENTS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/07/2331 July 2023 Audited abridged accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/04/1910 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

12/06/1812 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 15 WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AG

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/07/1719 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

28/03/1428 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM JOHN CLARKE / 01/12/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLUM GORMLEY / 01/12/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CLARKE / 01/12/2009

View Document

24/08/1024 August 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/05/1018 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 18 December 2008 with full list of shareholders

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 Annual return made up to 18 December 2007 with full list of shareholders

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 30 REGENT AVENUE HILLINGDON UB10 9AL

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

08/02/098 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

20/06/0820 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

22/11/0422 November 2004 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