ASTAREX LIMITED

Company Documents

DateDescription
23/02/2223 February 2022 Termination of appointment of Stanislav Yoffe as a director on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed to PO Box 4385, 05403367: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-23

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

09/04/209 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/208 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/208 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM SUITE 5 46 MANCHESTER STREET LONDON W1U 7LS UNITED KINGDOM

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 46 MANCHESTER STREET SUITE 5 LONDON W1U 7LS

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 46 MANCHESTER STREET SUITE 7 LONDON W1U 7LS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY FINSBURY SECRETARIES LIMITED

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR. STANISLAV YOFFE

View Document

15/07/1415 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN KAUFMANN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY FINSBURY SECRETARIES LIMITED

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA BEREZINA

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MS. ANNA ANDREEVNA BEREZINA

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG ENGLAND

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

17/06/1317 June 2013 CORPORATE SECRETARY APPOINTED FINSBURY SECRETARIES LIMITED

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR. IVAN NICOLAI KAUFMANN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY CHANELLE STURGE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE-MEARS

View Document

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

View Accounts

20/03/1320 March 2013 DIRECTOR APPOINTED MR EDWARD PETRE-MEARS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS

View Document

19/03/1319 March 2013 SECRETARY APPOINTED MS CHANELLE LATOYA STURGE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD PETRE MEARS

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 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