ASTRA ASSETS LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/03/2122 March 2021 Registered office address changed from , 55 Lovat Road, Preston, PR1 6DQ, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2021-03-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 74B CHERRY LANE LIVERPOOL L4 8SE ENGLAND

View Document

27/07/2027 July 2020 Registered office address changed from , 74B Cherry Lane, Liverpool, L4 8SE, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2020-07-27

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

10/03/2010 March 2020 Registered office address changed from , 116 Billington Avenue, Newton-Le-Willows, WA12 0AW, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2020-03-10

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROMUALD JURKOWSKI

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR ZBIGNIEW ALOJZY POTRAWA

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZBIGNIEW ALOJZY POTRAWA

View Document

01/03/201 March 2020 CESSATION OF ROMUALD ZYGMUNT JURKOWSKI AS A PSC

View Document

19/01/2019 January 2020 Registered office address changed from , Margaret Mayar 116 Billington Avenue, Newton-Le-Willows, WA12 0AW, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2020-01-19

View Document

19/01/2019 January 2020 Registered office address changed from , 116 Billington Avenue, Newton-Le-Willows, WA12 0AW, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2020-01-19

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM MARGARET MAYAR 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD LONDON ENGLAND E10 5NP

View Document

18/01/2018 January 2020 Registered office address changed from , the Legacy Business Centre 2a Ruckholt Road, London, England, E10 5NP to 134 Swarcliffe Avenue Leeds LS14 5NH on 2020-01-18

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 01/12/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 03/08/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD LONDON ENGLAND E10 5NP

View Document

26/06/1826 June 2018 Registered office address changed from , the Legacy Business Centre 2a Ruckholt Road, London, England, E10 5NP to 134 Swarcliffe Avenue Leeds LS14 5NH on 2018-06-26

View Document

18/06/1818 June 2018 Registered office address changed from , Poste Restante Durham Post Office, 33 Silver Street, Durham, DH1 3RE, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2018-06-18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM POSTE RESTANTE DURHAM POST OFFICE 33 SILVER STREET DURHAM DH1 3RE ENGLAND

View Document

03/05/183 May 2018 Registered office address changed from , Suite 78 the Big Peg, 120 Vyse Street, Birmingham, B18 6NF, England to 134 Swarcliffe Avenue Leeds LS14 5NH on 2018-05-03

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM SUITE 78 THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF ENGLAND

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 03/05/2018

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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