ASTUTE IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CESSATION OF PENNY JANE WOOLLEY AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FRANCIS

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WOODFORD

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PENNY WOOLLEY

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MELNYK

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTONE

View Document

02/01/202 January 2020 COMPANY NAME CHANGED STRATAPRIME LTD CERTIFICATE ISSUED ON 02/01/20

View Document

02/01/202 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1924 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 60

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 9 BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AE

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092097000001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM KEMP HOUSE 152 -160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

19/10/1519 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELYNK / 09/09/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 9 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AE UNITED KINGDOM

View Document

02/06/152 June 2015 ADOPT ARTICLES 18/05/2015

View Document

02/06/152 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 100.00

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NICK PAUL FRANCIS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR COLIN GRAHAM WOODFORD

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED ANDREW LIVINGSTONE

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED PENNY JANE WOOLLEY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED PAUL MELYNK

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information