ASTUTE FUNDING LIMITED

Estate Office, Fluke Hall Fluke Hall Lane Estate Office, Fluke Hall Fluke Hall Lane, Preston, PR3 6HP, England
StatusACTIVE
Company No.09172081
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASTUTE FUNDING LIMITED is an active private limited company with number 09172081. It was incorporated 9 years, 10 months, 27 days ago, on 12 August 2014. The company address is Estate Office, Fluke Hall Fluke Hall Lane Estate Office, Fluke Hall Fluke Hall Lane, Preston, PR3 6HP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-04

Psc name: Mr Simon Glynn Booth

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Simon Glynn Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: Estate Office Fluke Hall Lane Pilling Preston PR3 6HP England

New address: Estate Office, Fluke Hall Fluke Hall Lane Pilling Preston PR3 6HP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Simon Glynn Booth

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Simon Glynn Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: Unit N3 Beacon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JE

New address: Estate Office Fluke Hall Lane Pilling Preston PR3 6HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Legacy

Date: 21 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/08/2017

Documents

View document PDF

Legacy

Date: 05 Sep 2017

Action Date: 12 Aug 2017

Category: Return

Type: CS01

Description: 12/08/17 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Simon Glynn Booth

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER PROPERTY MAINTENANCE LTD

SPRINGMOUNT,JEDBURGH,TD8 6BL

Number:SC343326
Status:ACTIVE
Category:Private Limited Company

INTOR DESIGN LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:05876414
Status:ACTIVE
Category:Private Limited Company

MULBERRY BUSINESS SERVICES LIMITED

10 MILLENNIUM BUSINESS PARK,MANSFIELD,NG19 7JY

Number:11472993
Status:ACTIVE
Category:Private Limited Company

SIMON J HOUSE LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:04562480
Status:ACTIVE
Category:Private Limited Company

SPOTGROUND PROPERTY MANAGEMENT LIMITED

THE CROWN HOUSE,CANTON,CF11 9UH

Number:02664901
Status:ACTIVE
Category:Private Limited Company

SRC CONSULTANCY SERVICES LIMITED

KIMBERLIES STRATFORD ROAD,ALDERSHOT,GU12 5PT

Number:09733809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source