ASTUTE METHODS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

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

View Document

09/04/259 April 2025 Declaration of solvency

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-03 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 52 PENDEEN HOUSE FERRY COURT CARDIFF CF11 0AW UNITED KINGDOM

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIBHOR MEHRA / 08/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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