Advanced company searchLink opens in new window

ASTRIC MEDICAL LIMITED

Company number 07184648

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 TM01 Termination of appointment of Rosalind Wolfarth as a director on 10 May 2023
13 Jul 2023 TM01 Termination of appointment of Daniel Edward Spiers as a director on 10 May 2023
10 May 2023 PSC04 Change of details for Mr Matthew Patrick Spiers as a person with significant control on 9 May 2023
10 May 2023 PSC07 Cessation of Rosalind Wolfarth as a person with significant control on 9 May 2023
10 May 2023 PSC07 Cessation of Daniel Edward Spiers as a person with significant control on 9 May 2023
09 May 2023 SH06 Cancellation of shares. Statement of capital on 4 April 2023
  • GBP 33.00
09 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Apr 2023 PSC04 Change of details for Mrs Rosalind Wolfarth as a person with significant control on 11 April 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Jul 2019 AD01 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to 81 High Street Worthing West Sussex BN11 1DN on 18 July 2019
01 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 PSC04 Change of details for Mr Matthew Patrick Spiers as a person with significant control on 27 July 2018
23 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
20 Feb 2018 PSC01 Notification of Daniel Edward Spiers as a person with significant control on 1 December 2017
20 Feb 2018 PSC04 Change of details for Ms Rosalind Spiers as a person with significant control on 1 February 2018