- Company Overview for ASTUTE GLOBAL LTD (09454997)
- Filing history for ASTUTE GLOBAL LTD (09454997)
- People for ASTUTE GLOBAL LTD (09454997)
- More for ASTUTE GLOBAL LTD (09454997)
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) |
---|---|---|---|
09 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 16 Hussar Court Coventry CV3 1NS United Kingdom to 29 Ansell Drive Longford Coventry CV6 6PQ on 11 December 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr James Okore Ombudo on 4 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 29 Ansell Drive Longford Coventry CV6 6PQ England to 16 Hussar Court Coventry CV3 1NS on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Eustus Theuri on 4 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 29 Ansell Drive Longford Coventry CV6 6PQ on 13 March 2017 | |
13 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|