Advanced company searchLink opens in new window

ASTRAEA HR LTD

Company number 12073106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
03 Nov 2022 AD01 Registered office address changed from Office 7, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG England to Office 7 No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG on 3 November 2022
26 Oct 2022 AD01 Registered office address changed from 18 Cowden Close Farnham GU9 9FG England to Office 7, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG on 26 October 2022
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 PSC01 Notification of Lucy Alexandra Williams as a person with significant control on 1 February 2022
27 Jun 2022 PSC04 Change of details for Ms Tracey Corney as a person with significant control on 1 February 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
21 Apr 2022 MA Memorandum and Articles of Association
23 Mar 2022 SH08 Change of share class name or designation
22 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 AP01 Appointment of Mrs Lucy Alexandra Williams as a director on 1 February 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 2
02 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Dec 2021 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 18 Cowden Close Farnham GU9 9FG on 13 December 2021
26 Jul 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 Sep 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 26 September 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted