Advanced company searchLink opens in new window

ASTRA MIDLANDS LIMITED

Company number 07423576

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)
04 Dec 2023 AD01 Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to Hub37 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 4 December 2023
04 Dec 2023 AP01 Appointment of Mr Mohammed Rafiq Asghar as a director on 1 August 2023
04 Dec 2023 TM01 Termination of appointment of Umran Sadiq as a director on 1 August 2023
04 Dec 2023 PSC07 Cessation of Umran Sadiq as a person with significant control on 1 August 2023
27 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jul 2023 AD01 Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 175 Argyle Street Birmingham B7 5TE on 4 July 2023
29 Jun 2023 AD01 Registered office address changed from 52a Anglesey Street Anglesey Street Birmingham B19 1QX England to 19 Fox Green Crescent Birmingham B27 7SD on 29 June 2023
24 May 2023 AD01 Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 52a Anglesey Street Anglesey Street Birmingham B19 1QX on 24 May 2023
24 May 2023 AD01 Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to 19 Fox Green Crescent Birmingham B27 7SD on 24 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 AD01 Registered office address changed from Flat 4, 130 Church Road Moseley Birmingham West Midlands B13 9AA England to 175 Argyle Street Birmingham B7 5TE on 18 May 2023
16 May 2023 TM01 Termination of appointment of Tobias Paul Tariq Mughal as a director on 5 May 2023
16 May 2023 PSC07 Cessation of Tobias Paul Tariq Mughal as a person with significant control on 5 May 2023
16 May 2023 PSC01 Notification of Umran Sadiq as a person with significant control on 5 May 2023
16 May 2023 AP01 Appointment of Mr Umran Sadiq as a director on 5 May 2023
30 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2022 CS01 Confirmation statement made on 27 September 2022 with updates
23 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
20 Jul 2021 AD01 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Flat 4, 130 Church Road Moseley Birmingham West Midlands B13 9AA on 20 July 2021
14 Jul 2021 PSC04 Change of details for Mr Tobias Paul Tariq Mughal as a person with significant control on 2 July 2021
14 Jul 2021 TM01 Termination of appointment of Fanis Theoklitos as a director on 2 July 2021