- Company Overview for ASTRO LIGHTING HOLDINGS LIMITED (09628932)
- Filing history for ASTRO LIGHTING HOLDINGS LIMITED (09628932)
- People for ASTRO LIGHTING HOLDINGS LIMITED (09628932)
- More for ASTRO LIGHTING HOLDINGS LIMITED (09628932)
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
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|