Advanced company searchLink opens in new window

ASTRIL LIMITED

Company number 01462084

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 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
18 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
01 Mar 2021 MR01 Registration of charge 014620840001, created on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Susan Elizabeth French as a director on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Gillian Ann Godfrey as a director on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr Iain Stuart Macmillan as a director on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 1st Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU to No.1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr Paul Charles Flaum as a director on 26 February 2021
26 Feb 2021 PSC02 Notification of Haven Leisure Limited as a person with significant control on 26 February 2021
26 Feb 2021 PSC07 Cessation of Gillian Ann Godfrey as a person with significant control on 26 February 2021
24 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 CC04 Statement of company's objects
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019