ASTRA TECH SOLUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

17/05/2517 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/07/243 July 2024 Change of details for Mr Ammar Aziz Khan Niazi as a person with significant control on 2020-12-17

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

08/03/218 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR FAISAL IQBAL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMAR AZIZ KHAN NIAZI

View Document

17/12/2017 December 2020 CESSATION OF AMMAR AZIZ KHAN NIAZI AS A PSC

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 31 31 JOCKEY WAY ANDOVER HAMPSHIRE SP11 6ZW ENGLAND

View Document

27/02/2027 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 36 CLARENCE COURT BRIDGE STREET ANDOVER SP10 3FD ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 36 BRIDGE STREET ANDOVER SP10 3FD ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 215-221 GREEN STREET FOREST GATE LONDON E7 8LL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

11/04/1811 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL IQBAL / 05/05/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AZIZ KHAN NIAZI / 01/05/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AZIZ KHAN NIAZI / 01/05/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AZIZ KHAN NIAZI / 28/09/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL IQBAL / 28/09/2017

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 36 CLARENCE COURT BRIDGE STREET ANDOVER SP10 3FD ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 28 FARADAY HOUSE KINGSGATE WEMBLEY LONDON HA9 9AY

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR AZIZ KHAN NIAZI / 21/09/2016

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 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