- Company Overview for ADASTRA DEVELOPMENT LIMITED (08816376)
- Filing history for ADASTRA DEVELOPMENT LIMITED (08816376)
- People for ADASTRA DEVELOPMENT LIMITED (08816376)
- More for ADASTRA DEVELOPMENT LIMITED (08816376)
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 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
31 Oct 2019 | PSC04 | Change of details for Ms Mellie Buse as a person with significant control on 30 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Ms Mellie Buse on 30 October 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
12 Feb 2018 | CH01 | Director's details changed for Mr Martin John Franks on 11 December 2017 | |
12 Feb 2018 | PSC04 | Change of details for Ms Mellie Buse as a person with significant control on 12 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Ms Mellie Buse on 11 December 2017 | |
12 Feb 2018 | PSC04 | Change of details for Mr Martin John Franks as a person with significant control on 12 February 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates |