Advanced company searchLink opens in new window

ASTUTE IT LIMITED

Company number 09209700

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)
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with no updates
04 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
15 May 2024 AA Total exemption full accounts made up to 30 September 2023
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Feb 2020 PSC01 Notification of Nicholas Francis as a person with significant control on 6 December 2019
24 Feb 2020 PSC01 Notification of Colin Woodford as a person with significant control on 6 December 2019
24 Feb 2020 PSC07 Cessation of Penny Jane Woolley as a person with significant control on 6 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
28 Jan 2020 SH03 Purchase of own shares.
09 Jan 2020 TM01 Termination of appointment of Penny Jane Woolley as a director on 6 December 2019
09 Jan 2020 TM01 Termination of appointment of Andrew Livingstone as a director on 6 December 2019
09 Jan 2020 TM01 Termination of appointment of Paul Melnyk as a director on 6 December 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-06
02 Jan 2020 CONNOT Change of name notice
24 Dec 2019 SH06 Cancellation of shares. Statement of capital on 6 December 2019
  • GBP 60
10 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to Sovereign House 82 West Street Rochford SS4 1AS on 31 July 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018