Advanced company searchLink opens in new window

ASTUTE CAPITAL PLC

Company number 10407229

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)
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 136,274.684970
23 Feb 2023 CS01 Confirmation statement made on 2 October 2022 with updates
09 Jan 2023 AA Interim accounts made up to 30 September 2022
19 Oct 2022 TM01 Termination of appointment of Adrian David Symondson as a director on 16 October 2022
22 Sep 2022 AA Full accounts made up to 31 March 2022
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 139,907.252297
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/23
08 Jul 2022 SH02 Consolidation and sub-division of shares on 29 March 2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 29/03/2022
01 Jul 2022 AP01 Appointment of Mr Timothy Ian Mycock as a director on 1 June 2022
28 Jun 2022 SH08 Change of share class name or designation
02 Apr 2022 MR04 Satisfaction of charge 104072290001 in full
07 Oct 2021 AD01 Registered office address changed from 12 David Mews London W1U 6EG England to 116 Baker St Marylebone London W1U 6TS on 7 October 2021
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
02 Oct 2021 AA Full accounts made up to 31 March 2021
28 Jun 2021 AD01 Registered office address changed from 96-98 Baker Street London W1U 6TJ England to 12 David Mews London W1U 6EG on 28 June 2021
01 Jun 2021 AP01 Appointment of Mr Adrian David Symondson as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Richard Anthony Symonds as a director on 1 June 2021
14 Dec 2020 AA Interim accounts made up to 30 September 2020
18 Nov 2020 AA Full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates