- Company Overview for ASTRO BIDCO LIMITED (11514538)
- Filing history for ASTRO BIDCO LIMITED (11514538)
- People for ASTRO BIDCO LIMITED (11514538)
- Charges for ASTRO BIDCO LIMITED (11514538)
- Registers for ASTRO BIDCO LIMITED (11514538)
- More for ASTRO BIDCO LIMITED (11514538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
14 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Jun 2023 | AP01 | Appointment of Mr Thomas Paul Castellano as a director on 5 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Kevin Michael Lundquist as a director on 5 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
23 Dec 2022 | AP01 | Appointment of Mr Matthew Robert Stober as a director on 12 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Geoffrey Michael Glass as a director on 12 December 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Geoffrey Michael Glass as a director on 13 October 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Jonathan Howard Goldman as a director on 13 October 2022 | |
27 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
24 Feb 2022 | AP01 | Appointment of Mr Kevin Michael Lundquist as a director on 8 February 2022 | |
11 Feb 2022 | TM02 | Termination of appointment of Richard Milbank as a secretary on 8 February 2022 | |
11 Feb 2022 | AP03 | Appointment of Mrs Michelle Dawn Neaves as a secretary on 8 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Richard Henry John Milbank as a director on 8 February 2022 | |
13 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
19 May 2021 | MR04 | Satisfaction of charge 115145380001 in full | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
12 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|