ASTRA POWER GENERATION LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewNotice of deemed approval of proposals

View Document

15/08/2515 August 2025 NewStatement of administrator's proposal

View Document

15/08/2515 August 2025 NewStatement of affairs with form AM02SOA

View Document

25/06/2525 June 2025 Registered office address changed from C/O Regener8 Power Limited the Surrey Technology Centre, the Surrey Research 40 Occam Road Guildford Surrey GU2 7YG United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-06-25

View Document

25/06/2525 June 2025 Appointment of an administrator

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-01-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-01-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Current accounting period shortened from 2022-01-30 to 2022-01-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

29/05/2029 May 2020 PREVEXT FROM 29/10/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM WOODEND COTTAGE COPSE LANE WALBERTON BN18 0QH UNITED KINGDOM

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

30/01/1930 January 2019 29/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIANO SATTA / 01/11/2016

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CURRSHO FROM 30/10/2017 TO 29/10/2017

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO SATTA / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO SATTA / 18/10/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 10

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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