ASTROSOCCER 4 U LTD

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-08-31

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-08-31

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-08-31

View Document

28/10/2128 October 2021 Liquidators' statement of receipts and payments to 2021-08-31

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046895640002

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046895640001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM COOTE / 01/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD ENDERSBY / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ENDERSBY / 01/10/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 128 FRANT ROAD THORNTON HEATH SURREY CR7 7JU

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM 128 FRANT ROAD THORNTON HEATH SURREY CR7 7JU

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 COMPANY NAME CHANGED WHYTELEAFE (2002) LIMITED CERTIFICATE ISSUED ON 05/07/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: G OFFICE CHANGED 18/05/03 CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

17/05/0317 May 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

24/04/0324 April 2003 � NC 1000/100000 28/03

View Document

01/04/031 April 2003 COMPANY NAME CHANGED BASHELFCO 2786 LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

06/03/036 March 2003 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