- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|