ASTROSCREEN LTD

Register to unlock more data on OkredoRegister

ASTROSCREEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11479203

Incorporation date

23/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11479203 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2018)
dot icon29/07/2025
Registered office address changed to PO Box 4385, 11479203 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-29
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon01/03/2024
Application to strike the company off the register
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Micro company accounts made up to 2020-12-31
dot icon06/03/2023
Micro company accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2021-11-12 with updates
dot icon05/04/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2021
Director's details changed for Ali Tehrani on 2021-03-23
dot icon23/03/2021
Secretary's details changed for Ali Tehrani on 2021-03-23
dot icon23/03/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-03-23
dot icon23/03/2021
Registered office address changed from 103C Camley Street Kings Cross London N1C 4PF England to 20-22 Wenlock Road London N1 7GU on 2021-03-23
dot icon18/11/2020
Satisfaction of charge 114792030002 in full
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/11/2020
Confirmation statement made on 2020-07-22 with updates
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Satisfaction of charge 114792030001 in full
dot icon23/04/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon25/03/2019
Registration of charge 114792030002, created on 2019-03-08
dot icon27/02/2019
Resolutions
dot icon25/02/2019
Sub-division of shares on 2018-12-21
dot icon25/02/2019
Registration of charge 114792030001, created on 2019-02-18
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon19/02/2019
Director's details changed for Ali Tehrani on 2019-02-13
dot icon19/02/2019
Director's details changed for Mr Juan Francisco Echeverria Guzman on 2019-02-13
dot icon19/02/2019
Secretary's details changed for Ali Tehrani on 2019-02-13
dot icon27/11/2018
Director's details changed for Ali Tehrani on 2018-11-27
dot icon07/11/2018
Appointment of Ali Tehrani as a secretary on 2018-11-07
dot icon09/10/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 103C Camley Street Kings Cross London N1C 4PF on 2018-10-09
dot icon09/10/2018
Change of details for Mr Ali Ali Tehrani as a person with significant control on 2018-10-09
dot icon23/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
65.00K
-
0.00
-
-
2022
6
640.00
-
0.00
-
-
2022
6
640.00
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

640.00 £Descended-99.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tehrani, Ali
Secretary
07/11/2018 - Present
-
Mr Ali Tehrani
Director
23/07/2018 - Present
4
Mr Juan Francisco Echeverria Guzman
Director
23/07/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASTROSCREEN LTD

ASTROSCREEN LTD is an(a) Active company incorporated on 23/07/2018 with the registered office located at 4385, 11479203 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTROSCREEN LTD?

toggle

ASTROSCREEN LTD is currently Active. It was registered on 23/07/2018 .

Where is ASTROSCREEN LTD located?

toggle

ASTROSCREEN LTD is registered at 4385, 11479203 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASTROSCREEN LTD do?

toggle

ASTROSCREEN LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ASTROSCREEN LTD have?

toggle

ASTROSCREEN LTD had 6 employees in 2022.

What is the latest filing for ASTROSCREEN LTD?

toggle

The latest filing was on 29/07/2025: Registered office address changed to PO Box 4385, 11479203 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-29.