Advanced company searchLink opens in new window

ASTRO LIGHTING HOLDINGS LIMITED

Company number 09628932

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)
07 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
20 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
16 Aug 2018 PSC04 Change of details for Mr James Edward Bassant as a person with significant control on 15 August 2018
16 Aug 2018 PSC01 Notification of Penelope Jane Bassant as a person with significant control on 15 August 2018
16 Aug 2018 PSC01 Notification of Clare Louise Fearon as a person with significant control on 15 August 2018
25 Jun 2018 AP01 Appointment of Mr Marc Yves Alexandre Gilbert as a director on 11 June 2018
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
08 May 2018 AP01 Appointment of Mr Nicholas Charles Edward Land as a director on 1 December 2017
02 May 2018 AP01 Appointment of Mrs Rachel Elizabeth Prince as a director on 1 April 2018
06 Mar 2018 TM01 Termination of appointment of Victoria Anne Grant as a director on 28 February 2018
07 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 20,217
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,000
16 Jun 2016 CH01 Director's details changed for Mrs Victoria Anne Grant on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Stuart Spencer Grant on 16 June 2016
16 Jun 2016 AD01 Registered office address changed from The Astro Building Midas River Way Harlow Essex CM20 2GJ England to The Astro Building , Midas, River Way Harlow Essex CM20 2GJ on 16 June 2016
24 May 2016 AD01 Registered office address changed from Unit G2 River Way Harlow Essex CM20 2DP England to The Astro Building Midas River Way Harlow Essex CM20 2GJ on 24 May 2016
17 Mar 2016 TM01 Termination of appointment of Marco Cavalieri as a director on 16 March 2016
03 Mar 2016 AP01 Appointment of Mrs Donna Louise Howard as a director on 3 March 2016
29 Sep 2015 AP01 Appointment of Mr Marco Cavalieri as a director on 29 September 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 20,000