ASTRO 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Satisfaction of charge 051204500002 in full

View Document

28/11/2428 November 2024 Registration of charge 051204500003, created on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR PARMEET DHAND

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY PARMEET DHAND

View Document

06/10/166 October 2016 SECRETARY APPOINTED MRS DAVINDER KAUR DHAND

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051204500002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

11/05/1211 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR HARPREET DHAND

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMEET KAUR DHAND DHAND / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAMDOOR DHALIWAL

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 16 WREN AVENUE SOUTHALL MIDDLESEX UB2 4EJ

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER KAUR DHAND / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PARMEET KAUR DHAND DHAND / 26/02/2010

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED ASTRO I LIMITED CERTIFICATE ISSUED ON 20/08/04

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 34 CHURCH ROAD HESTON MIDDLESEX TW5 0LA

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information