DAVID ASTBURYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

06/02/246 February 2024 Notification of David Astburys Holdings Limited as a person with significant control on 2023-12-06

View Document

06/02/246 February 2024 Withdrawal of a person with significant control statement on 2024-02-06

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2019-04-04

View Document

11/12/2311 December 2023 Director's details changed for Mr George Sifonios on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Mr Yiannis Aresti on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Mr Nikhil Vinodrai Depala on 2023-12-01

View Document

06/12/236 December 2023 Director's details changed for Mr Aaron Lee Cox on 2023-12-01

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

17/01/2217 January 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

04/06/214 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON LEE COX / 15/04/2020

View Document

14/04/2014 April 2020 CESSATION OF GEORGE SIFONIOS AS A PSC

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 CESSATION OF AARON LEE COX AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF PSC STATEMENT ON 14/04/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 15 PARK ROAD CROUCH END LONDON N8 8TE ENGLAND

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O ANDREW STEALE PO BOX 7800 MAYFAIR LONDON W1A 4GA ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SIFONIOS

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR AARON LEE COX / 04/04/2019

View Document

04/04/194 April 2019 CESSATION OF YIANNIS ARESTI AS A PSC

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR NIK DEPALA

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF GEORGE SIFONIOS AS A PSC

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR AARON LEE COX / 01/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED MR YIANNIS ARESTI

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIANNIS ARESTI

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SIFONIOS

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR AARON LEE COX / 15/08/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR GEORGE SIFONIOS

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON COX / 11/11/2016

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A C ATHENIA LIMITED


  • 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