ASTUTE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/03/2410 March 2024 Change of details for Anthony-Joseph Olufemi Osijo as a person with significant control on 2023-09-14

View Document

10/03/2410 March 2024 Micro company accounts made up to 2023-03-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH OSIJO / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 SAIL ADDRESS CHANGED FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 145-157 ST JOHN ST LONDON EC1V 4PY

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY-JOSEPH OLUFEMI OSIJO / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 GBP NC 1000/100000 30/09/08

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 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