ASTRANTA ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06779448 |
Category | Private Limited Company |
Incorporated | 23 Dec 2008 |
Age | 15 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ASTRANTA ASSET MANAGEMENT LIMITED is an active private limited company with number 06779448. It was incorporated 15 years, 5 months, 9 days ago, on 23 December 2008. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Mark John Pendower
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Thomas Marsden
Change date: 2023-05-31
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Nicholas James Colvin
Documents
Change person secretary company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-31
Officer name: Mark John Pendower
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Mark Arthur Ashton
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Change date: 2023-05-31
Old address: 95 Jermyn Street London SW1Y 6JE
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-10
Psc name: Mr Graham Thomas Marsden
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Thomas Marsden
Change date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-07
Officer name: Mr Mark Arthur Ashton
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-14
Officer name: Mr Graham Thomas Marsden
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Some Companies
1 MICHIGAN DRIVE,MILTON KEYNES,MK15 8HQ
Number: | 08309201 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 NORTH CRAY ROAD,BEXLEY,DA5 3LZ
Number: | 06524902 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKHOUSE ROAD,NEWCASTLE,ST5 7RU
Number: | 00469468 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,LONDON,N20 9AE
Number: | 08918498 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD MANAGEMENT COMPANY (BELFAST) LIMITED
APT 8 1B ORMISTON CRESCENT,BELFAST,BT4 3GZ
Number: | NI073328 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC374211 |
Status: | ACTIVE |
Category: | Private Limited Company |