ASTROSTAR LIMITED

Register to unlock more data on OkredoRegister

ASTROSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553649

Incorporation date

27/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

88-90 London Road, Leicester, LE2 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon26/04/2026
Appointment of Mr Paresh Parmar as a secretary on 2026-04-16
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon12/05/2023
Notification of Paresh Parmar as a person with significant control on 2023-05-10
dot icon28/04/2023
Notification of Hasmita Chauhan as a person with significant control on 2023-04-10
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/01/2023
Appointment of Mrs Hasmita Chauhan as a director on 2023-01-24
dot icon21/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/11/2021
Secretary's details changed for Mr Jayantilal Thakordas Parmar on 2021-11-01
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/11/2021
Director's details changed for Mr Jayantilal Thakordas Parmar on 2021-11-12
dot icon26/11/2021
Director's details changed for Mr Paresh Parmar on 2021-11-13
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon08/02/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon18/08/2018
Satisfaction of charge 2 in full
dot icon18/08/2018
Satisfaction of charge 1 in full
dot icon16/08/2018
Termination of appointment of Anuj Johar as a director on 2018-08-13
dot icon16/08/2018
Termination of appointment of Deepak Kumar Johar as a director on 2018-08-13
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Anuj Johar as a director on 2015-08-08
dot icon19/11/2015
Termination of appointment of Tilak Raj Johar as a director on 2015-08-08
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon16/07/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/11/2009
Director's details changed for Mr Tilak Raj Johar on 2009-11-19
dot icon20/11/2009
Director's details changed for Mr Paresh Parmar on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Deepak Kumar Johar on 2009-11-20
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon06/12/2006
Return made up to 14/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/01/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon18/11/2005
Return made up to 14/11/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 14/11/04; full list of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon19/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/12/2002
Return made up to 14/11/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/11/2001
Return made up to 14/11/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 14/11/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-10-31
dot icon08/11/1999
Return made up to 14/11/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-10-31
dot icon05/11/1998
Return made up to 14/11/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-10-31
dot icon10/11/1997
Return made up to 14/11/97; full list of members
dot icon19/08/1997
Full accounts made up to 1996-10-31
dot icon11/11/1996
Return made up to 14/11/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1995-10-31
dot icon06/11/1995
Return made up to 14/11/95; full list of members
dot icon16/08/1995
Full accounts made up to 1994-10-31
dot icon06/01/1995
Return made up to 14/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-10-31
dot icon19/11/1993
Return made up to 14/11/93; change of members
dot icon25/04/1993
Full accounts made up to 1992-10-31
dot icon20/11/1992
Return made up to 14/11/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-10-31
dot icon19/11/1991
Return made up to 14/11/91; no change of members
dot icon28/05/1991
Full accounts made up to 1990-10-31
dot icon20/02/1991
Return made up to 14/11/90; no change of members
dot icon06/11/1990
Full accounts made up to 1989-10-31
dot icon12/12/1989
Return made up to 14/11/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-10-31
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon14/09/1988
Full accounts made up to 1987-10-31
dot icon20/06/1988
Full accounts made up to 1986-10-31
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: 208/9 radnor house 93 regent street london W1
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon01/04/1987
Full accounts made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Return made up to 31/12/85; full list of members
dot icon30/07/1986
Accounting reference date shortened from 30/06 to 31/10
dot icon02/05/1986
Full accounts made up to 1984-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+66.40 % *

* during past year

Cash in Bank

£68,047.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
2
142.43K
-
0.00
19.98K
-
2022
2
178.17K
-
0.00
40.89K
-
2023
3
207.37K
-
0.00
68.05K
-
2023
3
207.37K
-
0.00
68.05K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

207.37K £Ascended16.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.05K £Ascended66.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chauhan, Hasmita
Director
24/01/2023 - Present
30
Parmar, Paresh
Director
28/03/2006 - Present
39
Johar, Anuj
Director
08/08/2015 - 13/08/2018
3
Johar, Deepak Kumar
Director
28/03/2006 - 13/08/2018
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTROSTAR LIMITED

ASTROSTAR LIMITED is an(a) Active company incorporated on 27/03/1981 with the registered office located at 88-90 London Road, Leicester, LE2 0RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTROSTAR LIMITED?

toggle

ASTROSTAR LIMITED is currently Active. It was registered on 27/03/1981 .

Where is ASTROSTAR LIMITED located?

toggle

ASTROSTAR LIMITED is registered at 88-90 London Road, Leicester, LE2 0RD.

What does ASTROSTAR LIMITED do?

toggle

ASTROSTAR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASTROSTAR LIMITED have?

toggle

ASTROSTAR LIMITED had 3 employees in 2023.

What is the latest filing for ASTROSTAR LIMITED?

toggle

The latest filing was on 26/04/2026: Appointment of Mr Paresh Parmar as a secretary on 2026-04-16.