ASTUS MUNIA CONSILIUM LTD - History of Changes


DateDescription
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-08 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2023-04-07 insert address 2 ASH GROVE GREAT BROMLEY COLCHESTER ENGLAND CO7 7UQ
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2023 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM
2022-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-10-04 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-05-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-10 delete address 164 GRIFFIN CLOSE LONDON ENGLAND NW10 1LR
2019-06-10 insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2019-06-10 update registered_address
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 164 GRIFFIN CLOSE LONDON NW10 1LR ENGLAND
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL PRINCE / 13/04/2019
2019-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL PRINCE / 13/04/2019
2019-04-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL PRINCE / 13/04/2019
2019-04-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAZY CORPORATE SERVICES LIMITED / 14/04/2019
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2018-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-06-07 update accounts_next_due_date 2018-02-28 => 2019-01-31
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_next_due_date 2018-01-31 => 2018-02-28
2018-05-07 update company_status Active - Proposal to Strike off => Active
2018-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2017-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-04 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-07-07 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-06-17 update statutory_documents CORPORATE SECRETARY APPOINTED EAZY CORPORATE SERVICES LIMITED
2016-06-17 update statutory_documents 15/04/16 FULL LIST
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VAERON LIMITED
2016-05-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-05 update statutory_documents FIRST GAZETTE
2016-04-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR
2015-12-07 insert address 164 GRIFFIN CLOSE LONDON ENGLAND NW10 1LR
2015-12-07 update registered_address
2015-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR
2015-09-07 delete address LITTON HOUSE SAVILLE ROAD PETERBOROUGH ENGLAND PE3 7PR
2015-09-07 insert address LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-09-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-26 update statutory_documents 15/04/15 FULL LIST
2015-08-11 update statutory_documents FIRST GAZETTE
2015-07-07 delete address INTERNATIONAL HOUSE YARMOUTH PLACE LONDON ENGLAND W1J 7BU
2015-07-07 insert address LITTON HOUSE SAVILLE ROAD PETERBOROUGH ENGLAND PE3 7PR
2015-07-07 update registered_address
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM INTERNATIONAL HOUSE YARMOUTH PLACE LONDON W1J 7BU ENGLAND
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 2 ASH GROVE GREAT BROMLEY COLCHESTER ESSEX CO7 7UQ
2014-11-07 insert address INTERNATIONAL HOUSE YARMOUTH PLACE LONDON ENGLAND W1J 7BU
2014-11-07 update registered_address
2014-10-28 update statutory_documents CORPORATE SECRETARY APPOINTED VAERON LIMITED
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 2 ASH GROVE GREAT BROMLEY COLCHESTER ESSEX CO7 7UQ
2014-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-09-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2 ASH GROVE GREAT BROMLEY COLCHESTER ESSEX UNITED KINGDOM CO7 7UQ
2014-06-07 insert address 2 ASH GROVE GREAT BROMLEY COLCHESTER ESSEX CO7 7UQ
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-07 update statutory_documents 15/04/14 FULL LIST
2014-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-06 update statutory_documents FIRST GAZETTE
2013-07-01 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-07-01 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-15 => 2014-01-31
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 update returns_last_madeup_date null => 2012-04-15
2013-06-22 update returns_next_due_date 2012-05-13 => 2013-05-13
2013-06-17 update statutory_documents 15/04/13 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 15/04/12 FULL LIST
2011-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION