ASTABRIDGE (HOLDINGS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-30 with updates |
| 11/04/2511 April 2025 | Termination of appointment of Martin John Garley as a director on 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/01/2516 January 2025 | Cessation of Martin John Garley as a person with significant control on 2024-09-30 |
| 16/01/2516 January 2025 | Notification of Astabridge Group Limited as a person with significant control on 2024-09-30 |
| 16/01/2516 January 2025 | Cessation of Stephen Gary Mcgee as a person with significant control on 2024-09-30 |
| 15/01/2515 January 2025 | Termination of appointment of Martin Pope as a secretary on 2025-01-15 |
| 15/01/2515 January 2025 | Registered office address changed from 123 Higham Road Rushden Northants NN10 6DS to 11a Earlstrees Road Earlstrees Industrial Estate Corby NN17 4AZ on 2025-01-15 |
| 15/01/2515 January 2025 | Appointment of Mr Alexander Brown as a secretary on 2025-01-15 |
| 13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MCGEE / 18/06/2019 |
| 18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGEE / 18/06/2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
| 06/12/186 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062630490004 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCGEE |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN GARLEY |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/10/155 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062630490003 |
| 03/07/153 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/06/1412 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/06/1320 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 25/03/1325 March 2013 | Annual return made up to 31 May 2012 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/06/1220 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/07/1113 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GARLEY / 30/05/2010 |
| 14/07/1014 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGEE / 30/05/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/07/0828 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
| 16/04/0816 April 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL KING |
| 20/07/0720 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/07/0711 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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