ASTAGE CONSULTANCY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-01-16 View Report
Gazette. Gazette notice compulsory. 2023-11-21 View Report
Accounts. Accounts type micro entity. 2023-08-21 View Report
Persons with significant control. Change date: 2023-04-13. Psc name: Mrs Karen Jayne Goldman. 2023-04-13 View Report
Address. Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. Change date: 2023-04-13. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. 2023-04-13 View Report
Persons with significant control. Psc name: Mr Roger George Goldman. Change date: 2023-04-13. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Accounts. Accounts type micro entity. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type micro entity. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2019-02-06 View Report
Resolution. Description: Resolutions. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2018-03-19 View Report
Accounts. Accounts type dormant. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type dormant. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type micro entity. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Officers. Termination date: 2014-09-01. Officer name: John Carter. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Address. Old address: 79 Church Hill Northfield Birmingham West Midlands B31 3UB. Change date: 2013-08-06. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type total exemption small. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Change date: 2010-09-04. Officer name: Karen Jayne Goldman. 2010-09-09 View Report
Officers. Change date: 2010-09-04. Officer name: Karen Jayne Goldman. 2010-09-09 View Report
Officers. Officer name: John Carter. Change date: 2010-09-04. 2010-09-09 View Report
Officers. Officer name: Roger George Goldman. Change date: 2010-09-04. 2010-09-09 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Accounts. Accounts type dormant. 2009-10-21 View Report
Annual return. Legacy. 2009-09-08 View Report
Annual return. Legacy. 2008-10-21 View Report
Accounts. Accounts type total exemption small. 2008-09-17 View Report
Annual return. Legacy. 2007-11-15 View Report
Accounts. Accounts type total exemption small. 2007-09-28 View Report
Change of name. Description: Company name changed agora solutions LIMITED\certificate issued on 23/01/07. 2007-01-23 View Report
Accounts. Legacy. 2007-01-16 View Report
Annual return. Legacy. 2006-11-09 View Report
Accounts. Accounts type total exemption small. 2006-08-04 View Report
Address. Description: Registered office changed on 27/07/06 from: 4C empire court albert street redditch worcestershire B97 4DA. 2006-07-27 View Report