ASTADIA CONSULTING UK LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Appointment of Mr. David James Parent as a director on 2023-04-10

View Document

21/04/2321 April 2023 Termination of appointment of Robert Cruickshank as a director on 2023-04-10

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS. AMY LYNN ARTHUR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARRETT TRUMAN

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRING LAKE EQUITY MANAGEMENT LLC

View Document

08/05/198 May 2019 CESSATION OF ALEC ELIAS GORES AS A PSC

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 DIRECTOR APPOINTED MR. MARK PIQUETTE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALDMAN

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WYNTER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR. GARRETT LEE TRUMAN

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR. SCOTT SILK

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/01/176 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LINDSAY ANTON WYNTER / 01/03/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS ALAN WALDMAN / 01/03/2016

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

04/05/154 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS WALDMAN

View Document

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM

View Document

13/06/1313 June 2013 SECRETARY APPOINTED PETER RANKIN SANDRINGHAM

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR. THOMAS ALAN WALDMAN

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR. LINDSAY ANTON WYNTER

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIESE

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY BLAKE WOLFF

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BLAKE WOLFF

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR. THOMAS WALDMAN

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIESE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM KNYVATT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES TW18 3BA

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE WOLFF / 21/02/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WENDELL GIESE / 21/02/2010

View Document

09/06/109 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RIDDLE

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 DIRECTOR APPOINTED STEPHEN WENDELL GIESE

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR JERRY HUSKINS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR BRENT MELLOW

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 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