Advanced company searchLink opens in new window

ASTUTE CONSULTING LTD

Company number 08121723

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)
21 Mar 2024 AD01 Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor 315 Regents Park Road London N3 1DP on 21 March 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Nov 2022 AD01 Registered office address changed from 44 Firefly Road Upper Cambourne Cambridge CB23 6FW England to 8 Durweston Street London W1H 1EW on 30 November 2022
19 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2021 AD01 Registered office address changed from Flat 36 Fairlands Court Hunting Place Hounslow TW5 0NN England to 44 Firefly Road Upper Cambourne Cambridge CB23 6FW on 28 June 2021
09 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
26 Jul 2017 PSC01 Notification of Namrata Naresh Shiralkar as a person with significant control on 1 July 2016
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Mar 2017 AD01 Registered office address changed from 159 Eastcroft House 86 Northolt Road Harrow Middlesex HA2 0ES to Flat 36 Fairlands Court Hunting Place Hounslow TW5 0NN on 30 March 2017
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1