ASTUS GROUP LIMITED
Status | ACTIVE |
Company No. | 08692930 |
Category | Private Limited Company |
Incorporated | 17 Sep 2013 |
Age | 10 years, 8 months, 18 days |
Jurisdiction | England 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
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
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
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
Capital return purchase own shares
Date: 08 Apr 2024
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Apr 2024
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 07 Nov 2018
Category: Capital
Type: SH03
Documents
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
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
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
Capital name of class of shares
Date: 11 May 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 28 Jun 2017
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 24 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 14 Nov 2016
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 20 Jun 2016
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 10 May 2016
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 11 Aug 2015
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 14 May 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Incorporation company
Date: 17 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
156 BIRMINGHAM ROAD,WALSALL,WS1 2NJ
Number: | 11672560 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 TICKHILL ROAD,DONCASTER,DN4 8QN
Number: | 11110771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DIESPEKER MOSIAC & TERRAZZO LIMITED
38 GRAHAM ST,,N1 8JX
Number: | 00999149 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP
Number: | 09481401 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ABEL CLOSE,HEMEL HEMPSTEAD,HP2 4BL
Number: | 09804196 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 10359663 |
Status: | LIQUIDATION |
Category: | Private Limited Company |