360 ASTER LTD

Register to unlock more data on OkredoRegister

360 ASTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10460760

Incorporation date

03/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Unit 9 Red Lion Court, Alexandra Road, Hounslow TW3 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon09/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon09/02/2026
Micro company accounts made up to 2025-11-30
dot icon01/05/2025
Micro company accounts made up to 2024-11-30
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/12/2023
Director's details changed for Mr Harjinder Singh Randhawa on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon27/09/2023
Registered office address changed from Unit 1, 44-52 High Street Hounslow TW3 1NW England to Unit 9 Unit 9 Red Lion Court Alexandra Road Hounslow TW3 1JS on 2023-09-27
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon19/07/2022
Appointment of Ms Veera Thakur as a director on 2022-07-17
dot icon18/07/2022
Appointment of Ms Veera Thakur as a secretary on 2022-07-17
dot icon14/07/2022
Registered office address changed from Room a Unit 1 44-52 High Street Hounslow Rome/Italy TW3 1NW United Kingdom to Unit 1, 44-52 High Street Hounslow TW3 1NW on 2022-07-14
dot icon14/07/2022
Registered office address changed from 1276/1278 Greenford Road Greenford UB6 0HH England to Room a Unit 1 44-52 High Street Hounslow Rome/Italy TW3 1NW on 2022-07-14
dot icon04/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/05/2021
Registered office address changed from 68 Brookside Road Hayes UB4 0PL England to 1276/1278 Greenford Road Greenford UB6 0HH on 2021-05-07
dot icon10/03/2021
Confirmation statement made on 2020-12-17 with updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon18/12/2018
Notification of Harjinder Singh Randhawa as a person with significant control on 2018-12-17
dot icon18/12/2018
Cessation of Permjeet Kaur Dosajh as a person with significant control on 2018-12-17
dot icon18/12/2018
Termination of appointment of Permjeet Kaur Dosajh as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mr Harjinder Singh Randhawa as a director on 2018-12-17
dot icon09/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon03/01/2017
Notification of Permjeet Kaur Dosajh as a person with significant control on 2016-11-28
dot icon03/01/2017
Withdrawal of the persons' with significant control register information from the public register
dot icon03/01/2017
Persons' with significant control register information at 2017-01-03 on withdrawal from the public register
dot icon03/01/2017
Cessation of Kashmir Randhawa as a person with significant control on 2016-11-04
dot icon03/01/2017
Cessation of Harjinder Randhawa as a person with significant control on 2016-11-28
dot icon01/12/2016
Termination of appointment of Harjinder Singh Randhawa as a director on 2016-11-28
dot icon01/12/2016
Appointment of Miss Permjeet Kaur Dosajh as a director on 2016-11-28
dot icon10/11/2016
Registered office address changed from 28 Brookside Road Hayes UB4 0PL England to 68 Brookside Road Hayes UB4 0PL on 2016-11-10
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon04/11/2016
Director's details changed for Mr Harjinder Randhawa on 2016-11-04
dot icon04/11/2016
Termination of appointment of Kashmir Randhawa as a director on 2016-11-04
dot icon04/11/2016
Registered office address changed from Yehpingo House 1st Floor 32-34 New Heston Road Heston Middlesex TW5 0LJ England to 28 Brookside Road Hayes UB4 0PL on 2016-11-04
dot icon03/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.55K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kashmir Randhawa
Director
03/11/2016 - 04/11/2016
-
Ms Veera Thakur
Director
17/07/2022 - Present
13
Miss Permjeet Kaur Dosajh
Director
28/11/2016 - 17/12/2018
1
Randhawa, Harjinder Singh
Director
17/12/2018 - Present
16
Randhawa, Harjinder Singh
Director
03/11/2016 - 28/11/2016
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 360 ASTER LTD

360 ASTER LTD is an(a) Active company incorporated on 03/11/2016 with the registered office located at Unit 9 Unit 9 Red Lion Court, Alexandra Road, Hounslow TW3 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 360 ASTER LTD?

toggle

360 ASTER LTD is currently Active. It was registered on 03/11/2016 .

Where is 360 ASTER LTD located?

toggle

360 ASTER LTD is registered at Unit 9 Unit 9 Red Lion Court, Alexandra Road, Hounslow TW3 1JS.

What does 360 ASTER LTD do?

toggle

360 ASTER LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for 360 ASTER LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-12 with no updates.