AD ASTRA CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06702112 |
Category | Private Limited Company |
Incorporated | 18 Sep 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AD ASTRA CONSULTANTS LIMITED is an active private limited company with number 06702112. It was incorporated 15 years, 8 months, 15 days ago, on 18 September 2008. The company address is Blackbird Cottage Blackbird Cottage, Okehampton, EX20 4JF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-28
Officer name: Mr Adam Fox-Edwards
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
New address: Blackbird Cottage Bratton Clovelly Okehampton EX20 4JF
Change date: 2024-02-28
Old address: Milford Farm Devon Hampers Ltd Lifton Devon PL16 0AT England
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: Milford Farm Devon Hampers Ltd Lifton Devon PL16 0AT
Old address: Blackbird Cottage Bratton Clovelly Okehampton Devon EX20 4JF England
Change date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: Blackbird Cottage Bratton Clovelly Okehampton Devon EX20 4JF
Old address: Cider House Milford Farm Lifton Devon PL16 0AT England
Change date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Adam Fox-Edwards
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tina Elise Fox-Edwards
Cessation date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Old address: Coach House Letcombe Regis Wantage Oxfordshire OX12 9LH
New address: Cider House Milford Farm Lifton Devon PL16 0AT
Change date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adam Fox-Edwards
Documents
Termination secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: 21 St. Thomas Street Bristol BS1 6JS
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous shortened
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Some Companies
C/O RAEI AND CO 7 THE BROADWAY,WEMBLEY,HA9 8JT
Number: | 04471646 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HOLLIN GARDENS,LEEDS,LS16 5NL
Number: | 09963794 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FEUS ROAD,PERTH,PH1 2BA
Number: | SC431712 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTLER & CO BASSETT HOUSE,CAMBERLEY,GU15 3PU
Number: | 07204607 |
Status: | ACTIVE |
Category: | Private Limited Company |
P K INDEPENDENT TRADING CO LTD
518 LIVERPOOL ROAD,MANCHESTER,M44 6AJ
Number: | 07748964 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL CHURCH ROAD,SEVENOAKS,TN14 7HF
Number: | 04191177 |
Status: | ACTIVE |
Category: | Private Limited Company |