SH02 |
Sub-division of shares on 2024/02/01
filed on: 2nd, February 2024
|
capital |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 11th, September 2023
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2023/03/23
filed on: 3rd, July 2023
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/10
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2022/09/12 - the day secretary's appointment was terminated
filed on: 24th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/09/12 - the day director's appointment was terminated
filed on: 24th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 17th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/04/10
filed on: 1st, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, February 2022
|
resolution |
Free Download
(9 pages)
|
SH01 |
624.31 GBP is the capital in company's statement on 2022/01/12
filed on: 24th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 5th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/10
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/23
filed on: 26th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/02/25
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 17th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/04/10
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
518.67 GBP is the capital in company's statement on 2019/12/05
filed on: 18th, December 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/04/10
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2019/03/15
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 18th, March 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/01/31477.76 GBP
filed on: 28th, February 2019
|
capital |
Free Download
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 28th, February 2019
|
resolution |
Free Download
|
SH01 |
502.76 GBP is the capital in company's statement on 2019/01/31
filed on: 6th, February 2019
|
capital |
Free Download
(3 pages)
|
TM02 |
2019/01/11 - the day secretary's appointment was terminated
filed on: 12th, January 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2018
|
resolution |
Free Download
(27 pages)
|
SH01 |
439.58 GBP is the capital in company's statement on 2018/06/12
filed on: 25th, June 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, April 2018
|
resolution |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/03/26377.00 GBP
filed on: 19th, April 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 19th, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/10
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/17
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/11/10265077.00 GBP
filed on: 13th, February 2018
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/04/26. New Address: Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods Chepstow Road, Newport NP18 2YB. Previous address: C/O Talkative Ltd Coldra Woods Chepstow Road Newport NP18 2YB Wales
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 20th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/17
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
265100.00 GBP is the capital in company's statement on 2016/05/04
filed on: 15th, June 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/05/04.
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/05/04
filed on: 23rd, May 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 19th, May 2016
|
resolution |
Free Download
(42 pages)
|
AP01 |
New director appointment on 2016/05/04.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/04.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/17 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/18
|
capital |
|
TM01 |
2016/03/10 - the day director's appointment was terminated
filed on: 11th, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/03/11
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/10
filed on: 10th, March 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/08. New Address: C/O Talkative Ltd Coldra Woods Chepstow Road Newport NP18 2YB. Previous address: Alacrity House Kingsway Newport Gwent NP20 1HG United Kingdom
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed astura LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2015
|
incorporation |
Free Download
(7 pages)
|