Advanced company searchLink opens in new window

ASTER AND WILDE LTD

Company number 10945032

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)
09 May 2024 AA Total exemption full accounts made up to 30 September 2023
07 May 2024 AD01 Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 7 May 2024
07 May 2024 CH01 Director's details changed for Mrs Hannah Mac Lennan on 1 May 2024
07 May 2024 CH01 Director's details changed for Mr Angus Howard Mac Lennan on 1 May 2024
07 May 2024 PSC04 Change of details for Mrs Hannah Mac Lennan as a person with significant control on 1 May 2024
07 May 2024 PSC04 Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 1 May 2024
25 Mar 2024 EW01RSS Directors' register information at 25 March 2024 on withdrawal from the public register
25 Mar 2024 EW01 Withdrawal of the directors' register information from the public register
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mrs Hannah Mac Lennan on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mrs Hannah Mac Lennan as a person with significant control on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Angus Howard Mac Lennan on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 11 October 2021
05 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Apr 2020 CH01 Director's details changed for Mrs Hannah Mac Lennan on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Angus Howard Mac Lennan on 27 April 2020
27 Apr 2020 AD01 Registered office address changed from 3 Beddington Manor 45 Eaton Road Sutton SM2 5ED United Kingdom to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 27 April 2020
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 30 September 2018