ASTUTE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MRS HELEN WOODS

View Document

08/01/158 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

03/09/143 September 2014 PREVSHO FROM 28/09/2014 TO 31/03/2014

View Document

04/07/144 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

24/09/1224 September 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WOODS / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODS / 01/05/2012

View Document

21/12/1121 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 7TH FLOOR, 80 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8ZQ

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM 7TH FLOOR 80 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8ZQ

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY BRYAN WOODS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 1 WOOTTON GARDENS BOURNEMOUTH DORSET BH1 1PW

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 26/01/06

View Document

08/02/068 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/068 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 � NC 1000/10000 26/01/

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 S-DIV 26/01/06

View Document

08/02/068 February 2006 AMEND MEM TO REFLT CAP 26/01/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 1 WOOTTON GARDENS BOURNEMOUTH DORSET BH1 1PW

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 66 SHEPPARD ROAD BASINGSTOKE HAMPSHRIE RG21 3JL

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0320 October 2003 S366A DISP HOLDING AGM 14/10/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: G OFFICE CHANGED 23/06/99 C/O NATIONWIDE CO SERVICES LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information