ASTUTE CONSULTING LTD

Company Documents

DateDescription
16/03/2516 March 2025 Change of details for Mrs Namrata Naresh Shiralkar as a person with significant control on 2022-10-05

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/03/2516 March 2025 Director's details changed for Mrs Namrata Naresh Shiralkar on 2022-10-05

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor 315 Regents Park Road London N3 1DP on 2024-03-21

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Registered office address changed from 44 Firefly Road Upper Cambourne Cambridge CB23 6FW England to 8 Durweston Street London W1H 1EW on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Flat 36 Fairlands Court Hunting Place Hounslow TW5 0NN England to 44 Firefly Road Upper Cambourne Cambridge CB23 6FW on 2021-06-28

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMRATA NARESH SHIRALKAR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 159 EASTCROFT HOUSE 86 NORTHOLT ROAD HARROW MIDDLESEX HA2 0ES

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

16/08/1516 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAMRATA NARESH SHIRALKAR / 27/07/2013

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 2 BARNABY CLOSE HARROW HA2 8DN UNITED KINGDOM

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/07/123 July 2012 COMPANY NAME CHANGED ABSOLUTE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information