ASTRA BROADBAND GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to 29 Belgrave Road Abergavenny NP7 7AH on 2023-04-18

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Sub-division of shares on 2021-10-07

View Document

24/11/2124 November 2021 Sub-division of shares on 2021-10-07

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

14/10/2114 October 2021 Termination of appointment of Nicholas Yves Bunnetta as a director on 2021-10-14

View Document

14/10/2114 October 2021 Cessation of Nicholas Yves Bunnetta as a person with significant control on 2021-10-14

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY WOOD

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE BURROWS / 21/01/2020

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS YVES BUNNETTA

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WOOD / 05/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS YVES BUNNETTA / 05/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE BURROWS / 05/12/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CLIVE BURROWS

View Document

11/12/1911 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM AGINCOURT HOUSE LLANDDEWI RHYDDERCH ABERGAVENNY MONMOUTHSHIRE NP7 9TS WALES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS YVES BYUNNETTA / 26/01/2019

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ASHLEY WOOD

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR NICHOLAS YVES BYUNNETTA

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company