Advanced company searchLink opens in new window

ASTRA TOPCO LIMITED

Company number 13674689

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)
20 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2023 CS01 Confirmation statement made on 11 October 2023 with updates
12 Dec 2023 AA Full accounts made up to 31 October 2022
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 6,994,611.6
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 6,989,611.6
24 Aug 2023 TM01 Termination of appointment of Albert Edward Smith as a director on 18 May 2023
06 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 7,034,171.37641
15 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with updates
07 Jul 2022 TM01 Termination of appointment of Victor Alexander Vadaneaux as a director on 6 July 2022
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 6,931,868.7
31 Jan 2022 SH10 Particulars of variation of rights attached to shares
25 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 24/11/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 6,901,868.7
19 Jan 2022 AD01 Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Victor Alexander Vadaneaux as a director on 1 December 2021
19 Jan 2022 AP01 Appointment of Mr Albert Edward Smith as a director on 1 December 2021
03 Dec 2021 AP01 Appointment of Mr John O'byrne as a director on 24 November 2021
12 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-12
  • GBP 1