ASTRAL INFORMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/02/2410 February 2024 Registered office address changed from Highland House 165 the Broadway London SW19 1NE England to 73a Burleigh Road Sutton SM3 9NB on 2024-02-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Registered office address changed from 79 Twyford Road Harrow HA2 0SJ England to Highland House 165 the Broadway London SW19 1NE on 2021-07-07

View Document

04/07/214 July 2021 Registered office address changed from 40 Margaret Street, 01st Floor London W1G 0JH England to 79 Twyford Road Harrow HA2 0SJ on 2021-07-04

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 79 TWYFORD ROAD HARROW MIDDLESEX HA2 0SJ

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR NOOR SULAIMAN

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SABEER HANEEFA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 SAIL ADDRESS CHANGED FROM: 29 HEADSTONE LANE HARROW MIDDLESEX HA2 6JJ ENGLAND

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O PLUS ACCOUNTING LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 SAIL ADDRESS CHANGED FROM: 81A UXBRIDGE ROAD HANWELL W7 3ST UNITED KINGDOM

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MR PATHMANATHAN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: C/O PLUS ACCOUNTING LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND ENGLAND

View Document

08/05/138 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 HITHERWOOD DRIVE LONDON SE19 1XA

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SABEER MANTHRAPARAMBIL HANEEFA / 16/03/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR SABEER MANTHRAPARAMBIL HANEEFA

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR MUJEEBURREHMAN PATHMANATHAN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DURJAY SINGH

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR NOOR MOHAMMED SULAIMAN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR USHMA MINHAS

View Document

11/11/1011 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1011 November 2010 ADOPT ARTICLES 01/11/2010

View Document

05/11/105 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 900

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / USHMA MINHAS / 16/07/2010

View Document

04/11/104 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY VINODRAY KHANDERIA

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

23/11/0923 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY HARPREET MINHAS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED VINODRAY SAVCHAND NARBHERAM KHANDERIA

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY NILAY KHANDERIA

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR VINODRAY KHANDERIA

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED USHMA MINHAS

View Document

13/03/0913 March 2009 SECRETARY APPOINTED HARPREET MINHAS

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTA VANNINI

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED VINODRAY SAVCHAND KHANDERIA

View Document

10/06/0810 June 2008 SECRETARY APPOINTED NILAY KHANDERIA

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY HARI RAMAMURTHY

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 61 LIME GROVE ROAD LONDON W12 8EE

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information