- Company Overview for ASTER CONSULTANTS LIMITED (10005025)
- Filing history for ASTER CONSULTANTS LIMITED (10005025)
- People for ASTER CONSULTANTS LIMITED (10005025)
- More for ASTER CONSULTANTS LIMITED (10005025)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
12 Jul 2024 | TM01 | Termination of appointment of Joanne Lisa Quinn as a director on 30 June 2024 | |
12 Jul 2024 | PSC07 | Cessation of Joanne Lisa Quinn as a person with significant control on 30 June 2024 | |
12 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jul 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 2 Browning Close Bromham Bedford Beds MK43 8TQ on 21 October 2016 | |
17 Mar 2016 | CERTNM |
Company name changed raeside consultants LIMITED\certificate issued on 17/03/16
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
23 Feb 2016 | AP01 | Appointment of Ms Joanne Lisa Quinn as a director on 22 February 2016 | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|