ASTRA BROADBAND GROUP LIMITED
Status | ACTIVE |
Company No. | 11163114 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ASTRA BROADBAND GROUP LIMITED is an active private limited company with number 11163114. It was incorporated 6 years, 4 months, 11 days ago, on 22 January 2018. The company address is 29 Belgrave Road, Abergavenny, NP7 7AH, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
New address: 29 Belgrave Road Abergavenny NP7 7AH
Old address: Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom
Change date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 27 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Capital alter shares subdivision
Date: 30 Dec 2021
Action Date: 07 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-07
Documents
Capital alter shares subdivision
Date: 24 Nov 2021
Action Date: 07 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-07
Documents
Resolution
Date: 26 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-14
Psc name: Nicholas Yves Bunnetta
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-14
Officer name: Nicholas Yves Bunnetta
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Yves Bunnetta
Notification date: 2020-01-21
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashley Wood
Notification date: 2020-01-21
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Clive Burrows
Change date: 2020-01-21
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change account reference date company current shortened
Date: 13 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Wood
Change date: 2019-12-05
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Clive Burrows
Notification date: 2019-12-11
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Clive Burrows
Change date: 2019-12-05
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-05
Officer name: Mr Nicholas Yves Bunnetta
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
New address: Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU
Change date: 2019-12-11
Old address: Agincourt House Llanddewi Rhydderch Abergavenny Monmouthshire NP7 9TS Wales
Documents
Withdrawal of a person with significant control statement
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change person director company with change date
Date: 27 Jan 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-26
Officer name: Mr Nicholas Yves Byunnetta
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Yves Byunnetta
Appointment date: 2018-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-26
Officer name: Mr Ashley Wood
Documents
Some Companies
CLIFTONVILLE 83 GROVE LANE,LONDON,SE5 8SP
Number: | 00750594 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 REDWOOD AVENUE,SLEAFORD,NG34 7TJ
Number: | 08112262 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PETERBOROUGH ROAD,HARROW,HA1 2BQ
Number: | 08529365 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 00683051 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11669794 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POYNINGS ROAD,LONDON,N19 5LD
Number: | 08001213 |
Status: | ACTIVE |
Category: | Private Limited Company |