ASTRO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-08-26 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/08/241 August 2024 Previous accounting period shortened from 2023-11-01 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Director's details changed for Ms Vijeyaluxmi Nadesamoorthy on 2023-09-06

View Document

21/09/2321 September 2023 Cessation of Vijeyaluxmi Nadesamoorthy as a person with significant control on 2023-05-01

View Document

21/09/2321 September 2023 Notification of Ramachandran Karalapillai as a person with significant control on 2023-05-01

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Ramachandran Karalapillai on 2023-09-06

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 1 November 2012

View Document

30/07/1330 July 2013 PREVEXT FROM 31/10/2012 TO 01/11/2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY MURUGESU SIVARAJAH

View Document

30/11/1230 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts for year ending 01 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 26 WOOD STREET WALTHAMSTOW LONDON E17 3HT

View Document

20/10/1120 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMACHANDRAN KARALAPILLAI / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIJEYALUXMI NADESAMOORTHY / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/04/0829 April 2008 GBP NC 1000/10000 23/04/08

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 619 FOREST ROAD WALTHAMSTOW LONDON E17 4NE

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/06/0022 June 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/986 November 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 FIRST GAZETTE

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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