Advanced company searchLink opens in new window

ASTUTIS LIMITED

Company number 07349554

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)
12 Sep 2013 CH01 Director's details changed for Mr David Alan Lea on 15 June 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 AA01 Previous accounting period shortened from 31 August 2011 to 30 June 2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 9 March 2011
17 Jan 2011 SH08 Change of share class name or designation
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100,000
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
17 Jan 2011 TM01 Termination of appointment of M and a Nominees Limited as a director
17 Jan 2011 TM01 Termination of appointment of Stephen Berry as a director
17 Jan 2011 AP01 Appointment of Geraint Rowe as a director
17 Jan 2011 AP01 Appointment of Mr David Alan Lea as a director
17 Jan 2011 AP01 Appointment of Richard Brenig Moore as a director
17 Jan 2011 AP01 Appointment of Stephen Andrew Terry as a director
23 Nov 2010 CERTNM Company name changed mandaco 658 LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
23 Nov 2010 CONNOT Change of name notice
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)