ASTRAL TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2025-04-04

View Document

11/04/2511 April 2025 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Cygnus Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 2025-04-11

View Document

11/04/2511 April 2025 Cessation of Jeremy David Charles Thomas as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Joanne Margaret Cox as a director on 2025-04-04

View Document

11/04/2511 April 2025 Notification of Imserv Europe Limited as a person with significant control on 2025-04-04

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/12/2430 December 2024 Registered office address changed from 4 Dukes Court Bognor Road Chichester PO19 8FX England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2024-12-30

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 7 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY REGINALD THOMAS

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CHARLES THOMAS / 12/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 COMPANY NAME CHANGED ASTRALWEB LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT C HILLS BARN APULDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID CHARLES THOMAS / 01/10/2009

View Document

22/02/1022 February 2010 22/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

22/02/1022 February 2010 FORM 123 INCREASE NOMINAL CAPITAL

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMAS / 01/10/2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: UNIT C HILLSBARN APPLEDRAIN LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: KENILWORTH, HAMBLEDON RD DENMEAD HAMPSHIRE PO7 6NU

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 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