ASTRO ALL ASIA NETWORKS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Appointment of Matthew James Turner as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Ashwin Kumar Das as a director on 2024-03-12

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/10/2320 October 2023 Full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Secretary's details changed for Wai Fong Wong on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

24/03/2324 March 2023 Appointment of Ashwin Kumar Das as a director on 2023-03-15

View Document

23/03/2323 March 2023 Termination of appointment of Kok Siong Wong as a director on 2023-03-15

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED BEE FONG QUAH

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR HISHAM ZAINAL MOKHTAR

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MARSHALL

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HISHAM BIN ZAINAL MOKHTAR / 01/07/2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY CRAGG / 18/11/2013

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED KHADAR MERICAN / 31/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HISHAM ZAINAL MOKHTAR / 31/01/2013

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DATO HAJI BADRI HAJI MASRI / 17/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KWAI YOONG CHIN / 17/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 17/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DATO MOHAMED KHADAR MERICAN / 17/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY CRAGG / 17/10/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 10/08/2012

View Document

08/06/128 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

08/06/128 June 2012 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/01/1218 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/01/1218 January 2012 REREG PLC TO PRI; RES02 PASS DATE:17/01/2012

View Document

18/01/1218 January 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU

View Document

05/07/115 July 2011 INTERIM ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR HISHAM ZAINAL MOKHTAR

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

13/04/1013 April 2010 FORM AD07 CLOSURE OF OVERSEAS BRANCH REGISTER

View Document

13/04/1013 April 2010 FORM AD07 CLOSURE OF OVERSEAS BRANCH REGISTER

View Document

13/04/1013 April 2010 FORM AD06 OPENING OVERSEAS BRANCH REGISTER

View Document

13/04/1013 April 2010 FORM AD06 OPENING OF OVERSEAS BRANCH REGISTRAR

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 INTERIM ACCOUNTS MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

17/09/0917 September 2009 INTERIM ACCOUNTS MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON LIEW / 07/08/2009

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

25/06/0925 June 2009 INTERIM ACCOUNTS MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MERICAN / 08/04/2009

View Document

02/04/092 April 2009 INTERIM ACCOUNTS MADE UP TO 31/01/09

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS MARSHALL / 25/02/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON LIEW / 16/01/2009

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY LAKSHMI NADARAJAH

View Document

23/12/0823 December 2008 INTERIM ACCOUNTS MADE UP TO 31/10/08

View Document

19/09/0819 September 2008 INTERIM ACCOUNTS MADE UP TO 31/07/08

View Document

05/08/085 August 2008 ADOPT ARTICLES 24/07/2008

View Document

04/07/084 July 2008 INTERIM ACCOUNTS MADE UP TO 30/04/08

View Document

18/06/0818 June 2008 INTERIM ACCOUNTS MADE UP TO 31/01/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 ￯﾿ᄑ NC 301628946/300000000
26/07/07

View Document

19/08/0719 August 2007 NC DEC ALREADY ADJUSTED
08/08/07

View Document

19/08/0719 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0511 October 2005 RETURN MADE UP TO 22/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 CANCEL SHARE PREM ACCT 20/07/05

View Document

01/09/051 September 2005 REDUCTION OF SHARE PREMIUM

View Document

31/08/0531 August 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

04/08/054 August 2005 CANCEL SHARE PREM ACC 20/07/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 22/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

28/06/0428 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 ￯﾿ᄑ IC 180070338/180020340
22/10/03
￯﾿ᄑ SR 49998@1=49998

View Document

16/12/0316 December 2003 SHARES AGREEMENT OTC

View Document

16/12/0316 December 2003 AMEND 882 AD 200903 1343445292 S

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

13/10/0313 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 NC INC ALREADY ADJUSTED
20/09/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 S-DIV
20/09/03

View Document

26/09/0326 September 2003 NC INC ALREADY ADJUSTED
03/09/03

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0326 September 2003 ￯﾿ᄑ NC 50000/99998
03/09/

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/09/0310 September 2003 APPLICATION COMMENCE BUSINESS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED
CARDBROOK PLC
CERTIFICATE ISSUED ON 23/07/03

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information