Date | Description |
2025-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
2024-09-15 |
delete source_ip 151.101.65.195 |
2024-09-15 |
delete source_ip 151.101.1.195 |
2024-09-15 |
insert source_ip 34.149.87.45 |
2024-09-15 |
update robots_txt_status www.astircapital.com: 404 => 200 |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-10-07 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2021-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 06/10/2021 |
2021-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA COSTARIDI-CROSBY / 06/10/2021 |
2021-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPOS GERARD CROSBY / 06/10/2021 |
2021-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 06/10/2021 |
2021-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 06/10/2021 |
2021-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA COSTARIDI-CROSBY / 06/10/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES |
2021-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-05-07 |
delete address OVERDENE HOUSE 49 CHURCH STREET READING BERKSHIRE ENGLAND RG7 5BX |
2021-05-07 |
insert address MERLIN HOUSE BRUNEL ROAD READING BERKSHIRE ENGLAND RG7 4AB |
2021-05-07 |
update registered_address |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA COSTARIDI CROSBY / 01/04/2021 |
2021-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM
OVERDENE HOUSE 49 CHURCH STREET
READING
BERKSHIRE
RG7 5BX
ENGLAND |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPOS GERARD CROSBY / 24/03/2021 |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 01/04/2021 |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 22/06/2020 |
2020-10-13 |
delete source_ip 217.160.233.160 |
2020-10-13 |
insert source_ip 151.101.65.195 |
2020-10-13 |
insert source_ip 151.101.1.195 |
2020-10-13 |
update robots_txt_status www.astircapital.com: 200 => 404 |
2020-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 31/03/2020 |
2020-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA COSTARIDI-CROSBY |
2020-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 22/06/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
2020-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CROSBY / 29/01/2020 |
2020-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CROSBY / 29/01/2020 |
2020-04-17 |
update statutory_documents SUB-DIVISION
31/03/20 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIP CROSBY / 01/11/2019 |
2019-11-20 |
update statutory_documents DIRECTOR APPOINTED MR FILIP CROSBY |
2019-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMPBELL CLARKE |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DYKSTRA |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
2018-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA COSTARIDI CROSBY / 03/05/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DAVID HILTON CLARKE / 03/05/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DYKSTRA / 03/05/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CROSBY / 03/05/2018 |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-07-22 |
delete address 25 Maddox Street, London W1S 2QN |
2017-07-22 |
delete address Astir Capital 25 Maddox Street, London W1S 2QN |
2017-07-22 |
delete phone +44 (0)20 7758 5806 |
2017-07-22 |
insert address 2 St. James's Street, London SW1A 1EF |
2017-07-22 |
insert phone +44 (0)20 7758 5800 |
2017-07-22 |
update primary_contact 25 Maddox Street, London W1S 2QN => 2 St. James's Street, London SW1A 1EF |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2017-01-26 |
delete email ma..@astircapital.com |
2017-01-26 |
delete person Mark Nicholls |
2016-12-03 |
update website_status FailedRobots => OK |
2016-12-03 |
delete source_ip 82.165.214.28 |
2016-12-03 |
insert source_ip 217.160.233.160 |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-07-06 |
update website_status OK => FailedRobots |
2016-06-08 |
update statutory_documents 28/05/16 FULL LIST |
2016-02-07 |
delete address 21 BEDFORD SQUARE LONDON WC1B 3HH |
2016-02-07 |
insert address OVERDENE HOUSE 49 CHURCH STREET READING BERKSHIRE ENGLAND RG7 5BX |
2016-02-07 |
update registered_address |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
21 BEDFORD SQUARE
LONDON
WC1B 3HH |
2016-01-07 |
update account_category SMALL => FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-10-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2015-10-07 |
insert sic_code 64301 - Activities of investment trusts |
2015-10-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-10-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-09-28 |
update statutory_documents 28/05/15 FULL LIST |
2015-09-22 |
update statutory_documents FIRST GAZETTE |
2015-02-06 |
insert email ma..@astircapital.com |
2015-02-06 |
insert person Mark Nicholls |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2014-08-07 |
update website_status FlippedRobots => Disallowed |
2014-07-20 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 21 BEDFORD SQUARE LONDON UNITED KINGDOM WC1B 3HH |
2014-07-07 |
insert address 21 BEDFORD SQUARE LONDON WC1B 3HH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-06 |
update statutory_documents 28/05/14 FULL LIST |
2014-03-10 |
delete personal_emails he..@astircapital.com |
2014-03-10 |
delete email he..@astircapital.com |
2014-03-10 |
delete person Heini Beretta |
2014-03-10 |
delete projects_pages_linkeddomain konacapital.com |
2014-01-24 |
update statutory_documents DIRECTOR APPOINTED CHRISTINA COSTARIDI CROSBY |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
2013-08-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-08-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-07-12 |
update statutory_documents 28/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-04-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 28/05/12 FULL LIST |
2012-01-25 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 28/05/11 FULL LIST |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 28/05/10 FULL LIST |
2010-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2010 FROM
72 WILTON ROAD
LONDON
SW1V 1DE |
2009-08-12 |
update statutory_documents DIRECTOR APPOINTED CAMPBELL DAVID HILTON CLARKE |
2009-08-12 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES DYKSTRA |
2009-08-12 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN CROSBY |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |