ASTRO 1 LIMITED

Register to unlock more data on OkredoRegister

ASTRO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120450

Incorporation date

06/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MIDDLESEX STADIUM, Club House -, Breakspear Road, Ruislip, Middlesex HA4 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2024
Satisfaction of charge 051204500002 in full
dot icon28/11/2024
Registration of charge 051204500003, created on 2024-11-27
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon15/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Appointment of Mrs Davinder Kaur Dhand as a secretary on 2016-10-05
dot icon06/10/2016
Termination of appointment of Parmeet Kaur Dhand Dhand as a secretary on 2016-10-05
dot icon06/10/2016
Termination of appointment of Parmeet Kaur Dhand Dhand as a director on 2016-10-05
dot icon24/08/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Registration of charge 051204500002, created on 2016-08-04
dot icon16/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Amended total exemption full accounts made up to 2013-03-31
dot icon10/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon11/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon10/05/2012
Appointment of Mr Harpreet Dhand as a director
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon15/07/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Parmeet Kaur Dhand Dhand on 2010-02-26
dot icon26/02/2010
Termination of appointment of Gamdoor Dhaliwal as a director
dot icon26/02/2010
Secretary's details changed for Parmeet Kaur Dhand Dhand on 2010-02-26
dot icon26/02/2010
Director's details changed for Davinder Kaur Dhand on 2010-02-26
dot icon26/02/2010
Registered office address changed from 16 Wren Avenue Southall Middlesex UB2 4EJ on 2010-02-26
dot icon07/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 06/05/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 06/05/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2007
Particulars of mortgage/charge
dot icon16/07/2007
Return made up to 06/05/07; no change of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 06/05/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 06/05/05; full list of members
dot icon18/02/2005
New director appointed
dot icon20/08/2004
Certificate of change of name
dot icon26/07/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon20/05/2004
Registered office changed on 20/05/04 from: 34 church road heston middlesex TW5 0LA
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Registered office changed on 15/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon06/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
307.36K
-
0.00
-
-
2022
1
388.86K
-
0.00
-
-
2023
1
419.39K
-
0.00
-
-
2023
1
419.39K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

419.39K £Ascended7.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhand, Harpreet
Director
01/04/2011 - Present
2
QA REGISTRARS LIMITED
Nominee Secretary
05/05/2004 - 05/05/2004
9026
QA NOMINEES LIMITED
Nominee Director
05/05/2004 - 05/05/2004
8850
Dhaliwal, Gamdoor Singh
Director
10/05/2004 - 04/02/2010
6
Mrs Davinder Kaur Dhand
Director
08/02/2005 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRO 1 LIMITED

ASTRO 1 LIMITED is an(a) Active company incorporated on 06/05/2004 with the registered office located at C/O MIDDLESEX STADIUM, Club House -, Breakspear Road, Ruislip, Middlesex HA4 7SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRO 1 LIMITED?

toggle

ASTRO 1 LIMITED is currently Active. It was registered on 06/05/2004 .

Where is ASTRO 1 LIMITED located?

toggle

ASTRO 1 LIMITED is registered at C/O MIDDLESEX STADIUM, Club House -, Breakspear Road, Ruislip, Middlesex HA4 7SB.

What does ASTRO 1 LIMITED do?

toggle

ASTRO 1 LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does ASTRO 1 LIMITED have?

toggle

ASTRO 1 LIMITED had 1 employees in 2023.

What is the latest filing for ASTRO 1 LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.