ASTUS GROUP LIMITED

Davidson Building Davidson Building, London, WC2E 7HA
StatusACTIVE
Company No.08692930
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

ASTUS GROUP LIMITED is an active private limited company with number 08692930. It was incorporated 10 years, 8 months, 18 days ago, on 17 September 2013. The company address is Davidson Building Davidson Building, London, WC2E 7HA.



Company Fillings

Capital allotment shares

Date: 07 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-25

Capital : 200,706 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-25

Capital : 200,422 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Capital : 200,138 GBP

Date: 2024-04-25

Documents

View document PDF

Capital allotment shares

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Capital : 197,507 GBP

Date: 2024-04-25

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2023

Action Date: 12 Jul 2023

Category: Capital

Type: SH06

Capital : 200,202 GBP

Date: 2023-07-12

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Capital : 200,740 GBP

Date: 2023-03-07

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-07

Capital : 200,458 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Capital : 200,176 GBP

Date: 2023-02-28

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 197,919 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Capital

Type: SH01

Capital : 195,662 GBP

Date: 2022-12-13

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-13

Capital : 193,664 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-27

Capital : 191,666 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 189,038 GBP

Date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wilson

Termination date: 2021-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH01

Capital : 186,410 GBP

Date: 2020-04-08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-08

Capital : 183,287 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 180,164 GBP

Date: 2018-10-01

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-24

Capital : 179,242.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jun 2018

Action Date: 09 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-09

Capital : 174,960 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 177,109 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 179,258 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 09 May 2017

Category: Capital

Type: SH01

Capital : 174,960 GBP

Date: 2017-05-09

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 172,870 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Jackson

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 15 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-15

Officer name: Mr Damian Scott Gilmour

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH06

Capital : 170,780 GBP

Date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Jun 2017

Action Date: 18 Sep 2016

Category: Capital

Type: SH06

Capital : 173,832.00 GBP

Date: 2016-09-18

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2016

Action Date: 18 Sep 2016

Category: Capital

Type: SH06

Capital : 173,868 GBP

Date: 2016-09-18

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH06

Capital : 173,946.00 GBP

Date: 2016-04-06

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Capital

Type: SH06

Capital : 173,996 GBP

Date: 2015-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH06

Capital : 174,018 GBP

Date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2015

Action Date: 15 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-15

Capital : 174,344 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 1-2 Castle Lane London SW1E 6DR

New address: Davidson Building 5 Southampton Street London WC2E 7HA

Change date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Miss Frances Anne Dickens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Scott Gilmour

Change date: 2013-12-01

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Capital : 174,691 GBP

Date: 2013-10-04

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALLAGAN TRANSPORT LTD

156 BIRMINGHAM ROAD,WALSALL,WS1 2NJ

Number:11672560
Status:ACTIVE
Category:Private Limited Company

DAPATCHI FULWOOD LIMITED

57 TICKHILL ROAD,DONCASTER,DN4 8QN

Number:11110771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:00999149
Status:LIQUIDATION
Category:Private Limited Company

DSM SOLUTIONS LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:09481401
Status:ACTIVE
Category:Private Limited Company

HARVEY & BRITTEN LTD

20 ABEL CLOSE,HEMEL HEMPSTEAD,HP2 4BL

Number:09804196
Status:ACTIVE
Category:Private Limited Company

NEWTON HYDE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:10359663
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source