ASTRODON LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Paul Anthony Kershaw as a director on 2025-06-30

View Document

10/07/2510 July 2025 NewAppointment of Mr Stephen Paul Thornhill as a director on 2025-06-30

View Document

07/05/257 May 2025 Termination of appointment of John Telford Stewart as a director on 2025-04-23

View Document

07/05/257 May 2025 Termination of appointment of Nerissa Haskic as a director on 2025-04-23

View Document

24/04/2524 April 2025 Satisfaction of charge 011465640011 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 011465640012 in full

View Document

17/04/2517 April 2025 Registration of charge 011465640013, created on 2025-04-17

View Document

01/04/251 April 2025 Appointment of Mr Wayne Allen Harrand as a director on 2025-04-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Registration of charge 011465640012, created on 2023-08-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR JOHN TELFORD STEWART

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS NERISSA HASKIC

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM HOLYLAND

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLYLAND

View Document

25/09/1825 September 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR PAUL ANTHONY KERSHAW

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHANTILAL MAJITHIA

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PRAVIN MAJITHIA

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011465640010

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011465640009

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011465640011

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR GRAHAM ANTHONY HOLYLAND

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY SARJU MAJITHIA

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY PRAVINCHANDRA MAJITHIA

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR GRAHAM ANTHONY HOLYLAND

View Document

23/07/1523 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

24/02/1524 February 2015 ALTER ARTICLES 29/01/2015

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011465640010

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011465640009

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/09/1221 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/08/1119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: M.P.K. HOUSE 233 BELGRAVE GATE LEICESTER LE1 3HT

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 RE MORT 06/03/98

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

26/08/9226 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: DORDON FILLING STATION WATLING ST A5 DORDON NEAR TAMWORTH STAFFS B78 1SU

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9020 July 1990 ADOPT MEM AND ARTS 16/07/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/887 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/881 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

30/08/8630 August 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

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