ASTUTE METHODS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Resolutions |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2025-04-09 |
09/04/259 April 2025 | Declaration of solvency |
07/01/257 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Total exemption full accounts made up to 2022-12-31 |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Confirmation statement made on 2022-12-03 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 52 PENDEEN HOUSE FERRY COURT CARDIFF CF11 0AW UNITED KINGDOM |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIBHOR MEHRA / 08/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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