ASTIR LIVING LIMITED

11212512
85 GREAT PORTLAND STREET FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 incorporation Memorandum Articles 19 Buy now
04 Jul 2024 resolution Resolution 2 Buy now
28 Jun 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
28 Jun 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Jun 2024 capital Notice of name or other designation of class of shares 2 Buy now
26 Jun 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jun 2024 capital Return of Allotment of shares 4 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Nicolas Guy Simpkin) 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement 6 Buy now
22 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2021 officers Change of particulars for director (Mr Travis James Crawford) 2 Buy now
22 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2021 officers Change of particulars for director (Mr Robert Leslie Wyke) 2 Buy now
21 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2021 officers Termination of appointment of director (Angus James Michie) 1 Buy now
24 Jul 2020 officers Appointment of director (Mr Alan Shad) 2 Buy now
23 Jul 2020 officers Appointment of director (Mr Robert Leslie Wyke) 2 Buy now
21 Jul 2020 officers Appointment of director (Mr Travis James Crawford) 2 Buy now
21 Jul 2020 officers Appointment of director (Mr Angus James Michie) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 accounts Annual Accounts 2 Buy now
16 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2019 accounts Annual Accounts 2 Buy now
20 Nov 2019 officers Appointment of director (Mr Timothy Giles Simpkin) 2 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Nicolas Simpkin) 2 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 incorporation Incorporation Company 10 Buy now