Advanced company searchLink opens in new window

ASTRAWARE LIMITED

Company number 03940683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 3 March 2014
Statement of capital on 2014-04-25
  • GBP 106,250
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 3 March 2012
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 3 March 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 3 March 2009
08 Apr 2010 AR01 Annual return made up to 3 March 2008 with full list of shareholders
08 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 29 January 2008
  • GBP 1,062,500
09 Feb 2010 TM01 Termination of appointment of Cassidy Lackey as a director
09 Feb 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
09 Feb 2010 TM01 Termination of appointment of Paul Reddick as a director
09 Feb 2010 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 9 February 2010
09 Feb 2010 AP03 Appointment of David Oakley as a secretary
09 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 AP01 Appointment of Paul Reddick as a director
10 Sep 2009 288b Appointment terminate, secretary david oakley logged form
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2009 288a Director appointed cassidy lackey