Advanced company searchLink opens in new window

ASTELIOS LIMITED

Company number 07738335

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)
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
03 Nov 2020 AP01 Appointment of Mr Oliver Rothschild as a director on 16 July 2014
03 Nov 2020 AD01 Registered office address changed from PO Box E3 4YG 401 Porcelain House 20 st. Pauls Way London E3 4YG England to 54 54 Derwent House Southern Grove London E3 4PU on 3 November 2020
20 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 October 2019
03 Mar 2020 PSC04 Change of details for Mr Muboriz Muborakshoev as a person with significant control on 1 January 2018
01 Mar 2020 CH01 Director's details changed for Mr Muboriz Muborakshoev on 1 January 2018
18 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Jun 2019 AD01 Registered office address changed from 20 st Pauls Way 20 st. Pauls Way 401 Porcelain House London E3 4YG England to PO Box E3 4YG 401 Porcelain House 20 st. Pauls Way London E3 4YG on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 20 st Pauls Way 20 st. Pauls Way 401 Porcelain House London E3 4YG on 20 June 2019
11 Jan 2019 AAMD Amended micro company accounts made up to 31 October 2016
31 Oct 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 PSC04 Change of details for Mr Muboriz Muborakshoev as a person with significant control on 24 August 2018
18 Feb 2018 CH01 Director's details changed for Mr Muboriz Muborakshoev on 5 February 2018
01 Feb 2018 TM01 Termination of appointment of Oliver Rothschild as a director on 20 January 2018
05 Dec 2017 CS01 Confirmation statement made on 7 October 2017 with updates
05 Dec 2017 AD01 Registered office address changed from 207 Regent Street Regent Street 207 London W1B 3HH England to 207 Regent Street 3rd Floor London W1B 3HH on 5 December 2017
04 Dec 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 207 Regent Street Regent Street 207 London W1B 3HH on 4 December 2017
12 Aug 2017 AA Micro company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015