Advanced company searchLink opens in new window

ASTERING CAPITAL LTD

Company number 10798529

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)
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 71.575
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 71.075
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 62.15
24 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 15/01/2020
23 Jan 2020 SH02 Sub-division of shares on 15 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2020 SH08 Change of share class name or designation
20 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
28 Oct 2019 CH01 Director's details changed for Mr Jonathan Marc Bushnell on 20 September 2018
30 Sep 2019 TM01 Termination of appointment of Alistair John Hammond as a director on 27 September 2019
17 Aug 2019 AP01 Appointment of Mr Timothy Sterling Luce as a director on 15 August 2019
17 Aug 2019 AP01 Appointment of Mr Sanjay Jadhav as a director on 16 August 2019
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
19 Mar 2018 CH01 Director's details changed for Mr Karl Higbee on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Alistair John Hammond on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mr James Andrew Bird on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Iain Charles Stewart-Bridges on 19 March 2018
26 Feb 2018 TM01 Termination of appointment of Darren Paul Talbot as a director on 31 January 2018
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Sep 2017 PSC08 Notification of a person with significant control statement
18 Sep 2017 PSC07 Cessation of Karl Higbee as a person with significant control on 4 September 2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 60
28 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Henwood House Henwood Ashford Kent TN24 8DH on 28 July 2017