ASTRA UK (CONTRACTS) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/07/2430 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

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

29/06/2329 June 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

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

07/04/217 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS MARIE STEVEN

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLAN LAWSON / 28/10/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED CATHERINE LAWSON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY SUSAN SHEPHERD

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 62 BERESFORD STREET LONDON SE18 6BG

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: LINGLEY HOUSE COMMISSIONERS ROAD ROCHESTER KENT ME2 4EE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 AUDITOR'S RESIGNATION

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: SCOTTS MANSION 24 CLAREMONT HILL SHREWSBURY SHROPSHIRE SY1 1RD

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: BAYLISS & CO MARITIME HOUSE 1 MARITIME CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DJ

View Document

10/10/9710 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 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