Advanced company searchLink opens in new window

ASTER BIOTECH LIMITED

Company number 13475271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2024 AD01 Registered office address changed from 50a Hall Lane Hendon London NW4 4TN to 106 Alpine Rise Coventry CV3 6NR on 20 September 2024
20 Sep 2024 AA Accounts for a dormant company made up to 30 September 2023
20 Sep 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
18 Sep 2024 AD01 Registered office address changed from 10 Watergate Court Leicester LE3 2DE England to 50a Hall Lane Hendon London NW4 4TN on 18 September 2024
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AA01 Current accounting period extended from 30 June 2023 to 30 September 2023
06 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
06 Jul 2023 PSC01 Notification of Ashok Panjangam Krishnan as a person with significant control on 4 July 2023
06 Jul 2023 AP01 Appointment of Mr Ashok Panjangam Krishnan as a director on 4 July 2023
06 Jul 2023 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ United Kingdom to 10 Watergate Court Leicester LE3 2DE on 6 July 2023
06 Jul 2023 PSC07 Cessation of Vaishalli Paatil as a person with significant control on 4 July 2023
06 Jul 2023 TM01 Termination of appointment of Vaishali Paatil as a director on 4 July 2023
04 Jul 2023 CERTNM Company name changed elevated films LTD\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
05 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
06 May 2022 CERTNM Company name changed crash films LTD\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
27 Jul 2021 CH01 Director's details changed for Ms Vaishali Paatil on 26 July 2021
24 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-24
  • GBP 100