- Company Overview for ASTUTE IT LIMITED (09209700)
- Filing history for ASTUTE IT LIMITED (09209700)
- People for ASTUTE IT LIMITED (09209700)
- Charges for ASTUTE IT LIMITED (09209700)
- More for ASTUTE IT LIMITED (09209700)
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
|
|
02 Jan 2020 | CONNOT | Change of name notice | |
24 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2019
|
|
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 |