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)
17 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Feb 2018 MR01 Registration of charge 092097000001, created on 27 February 2018
15 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
19 Oct 2015 AD01 Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 19 October 2015
19 Oct 2015 CH01 Director's details changed for Paul Melynk on 9 September 2014
06 Aug 2015 AD01 Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 6 August 2015
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 100.00
02 Jun 2015 SH10 Particulars of variation of rights attached to shares
02 Jun 2015 SH08 Change of share class name or designation
02 Jun 2015 AP01 Appointment of Mr Colin Graham Woodford as a director on 18 May 2015
02 Jun 2015 AP01 Appointment of Mr Nick Paul Francis as a director on 18 May 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2014 AP01 Appointment of Andrew Livingstone as a director on 9 September 2014
13 Oct 2014 AP01 Appointment of Penny Jane Woolley as a director on 9 September 2014
13 Oct 2014 AP01 Appointment of Paul Melynk as a director on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Graham Cowan as a director on 9 September 2014
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted