ASTRA ASSETS LTD
Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 74B CHERRY LANE LIVERPOOL L4 8SE ENGLAND |
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 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND |
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 |
01/03/201 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROMUALD JURKOWSKI |
01/03/201 March 2020 | DIRECTOR APPOINTED MR ZBIGNIEW ALOJZY POTRAWA |
01/03/201 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZBIGNIEW ALOJZY POTRAWA |
01/03/201 March 2020 | CESSATION OF ROMUALD ZYGMUNT JURKOWSKI AS A PSC |
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 |
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 |
19/01/2019 January 2020 | REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND |
19/01/2019 January 2020 | REGISTERED OFFICE CHANGED ON 19/01/2020 FROM MARGARET MAYAR 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND |
18/01/2018 January 2020 | REGISTERED OFFICE CHANGED ON 18/01/2020 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD LONDON ENGLAND E10 5NP |
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 |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 01/12/2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 01/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 03/08/2018 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD LONDON ENGLAND E10 5NP |
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 |
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 |
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 |
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 |
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 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALD ZYGMUNT JURKOWSKI / 03/05/2018 |
17/10/1717 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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