ASTUTE IT LIMITED

09209700
SOVEREIGN HOUSE 82 WEST STREET ROCHFORD ENGLAND SS4 1AS

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 13 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 15 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 15 Buy now
11 Jun 2021 accounts Annual Accounts 15 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 13 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 capital Return of purchase of own shares 3 Buy now
09 Jan 2020 officers Termination of appointment of director (Penny Jane Woolley) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Andrew Livingstone) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Paul Melnyk) 1 Buy now
02 Jan 2020 resolution Resolution 3 Buy now
02 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
24 Dec 2019 capital Notice of cancellation of shares 4 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 accounts Annual Accounts 5 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 5 Buy now
27 Feb 2018 mortgage Registration of a charge 34 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 4 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 accounts Annual Accounts 4 Buy now
19 Oct 2015 annual-return Annual Return 9 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 officers Change of particulars for director (Paul Melynk) 2 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 capital Return of Allotment of shares 8 Buy now
02 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Colin Graham Woodford) 3 Buy now
02 Jun 2015 officers Appointment of director (Mr Nick Paul Francis) 3 Buy now
02 Jun 2015 resolution Resolution 19 Buy now
28 Oct 2014 officers Appointment of director (Andrew Livingstone) 3 Buy now
13 Oct 2014 officers Appointment of director (Penny Jane Woolley) 3 Buy now
13 Oct 2014 officers Appointment of director (Paul Melynk) 3 Buy now
09 Sep 2014 officers Termination of appointment of director (Graham Cowan) 1 Buy now
09 Sep 2014 incorporation Incorporation Company 23 Buy now