- Company Overview for ASTIN CAPITAL MANAGEMENT LIMITED (04320857)
- Filing history for ASTIN CAPITAL MANAGEMENT LIMITED (04320857)
- People for ASTIN CAPITAL MANAGEMENT LIMITED (04320857)
- Charges for ASTIN CAPITAL MANAGEMENT LIMITED (04320857)
- More for ASTIN CAPITAL MANAGEMENT LIMITED (04320857)
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) |
---|---|---|---|
12 Jan 2025 | TM01 | Termination of appointment of Bruce Charles Bland as a director on 10 January 2025 | |
12 Jan 2025 | AP03 | Appointment of Mr Charles Grant Bray as a secretary on 12 January 2025 | |
12 Jan 2025 | TM02 | Termination of appointment of Bruce Bland as a secretary on 10 January 2025 | |
12 Jan 2025 | TM01 | Termination of appointment of Charles Grant Bray as a director on 10 January 2025 | |
12 Jan 2025 | PSC07 | Cessation of Charles Grant Bray as a person with significant control on 10 January 2025 | |
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
30 Jan 2024 | AD01 | Registered office address changed from C/O C Bray 3 Burwood House 24 Great Queen St. London WC2B 5BL United Kingdom to 24 Great Queen Street 4 Burwood House London WC2B 5BL on 30 January 2024 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
21 Apr 2021 | PSC01 | Notification of David Hugues Jean Marc Ummels as a person with significant control on 30 June 2020 | |
21 Apr 2021 | PSC01 | Notification of Charles Grant Bray as a person with significant control on 30 June 2020 | |
20 Apr 2021 | PSC07 | Cessation of Augustin Corporation as a person with significant control on 30 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from C/O Charles Bray Amadeus House Floral Street London WC2E 9DP to C/O C Bray 3 Burwood House 24 Great Queen St. London WC2B 5BL on 27 May 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
24 Apr 2020 | PSC07 | Cessation of David Hugues Jean Marc Ummels as a person with significant control on 5 April 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates |