ASTUTE DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | Application to strike the company off the register |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 06/01/236 January 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/12/2230 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
| 08/04/208 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CAMPBELL |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
| 15/05/1715 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 15/05/1715 May 2017 | DIRECTOR APPOINTED MRS SHEILA ELAINE CAMPBELL |
| 12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 75 UNDERHILL ROAD SOUTH BENFLEET SS7 1ER UNITED KINGDOM |
| 11/05/1711 May 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 1 |
| 11/05/1711 May 2017 | PREVSHO FROM 31/12/2017 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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