ASTRA BROADBAND GROUP LIMITED

29 Belgrave Road, Abergavenny, NP7 7AH, Wales
StatusACTIVE
Company No.11163114
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 30 Dec 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-07

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Nov 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-07

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHBURN INVESTMENTS LIMITED

CLIFTONVILLE 83 GROVE LANE,LONDON,SE5 8SP

Number:00750594
Status:ACTIVE
Category:Private Limited Company

KG INVESTIGATIVE TRAINING LTD

16 REDWOOD AVENUE,SLEAFORD,NG34 7TJ

Number:08112262
Status:ACTIVE
Category:Private Limited Company

KMW CONTRACTS LTD

20 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:08529365
Status:ACTIVE
Category:Private Limited Company

LEORON INVESTMENTS LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:00683051
Status:ACTIVE
Category:Private Limited Company

PYRAMID LOGIC LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11669794
Status:ACTIVE
Category:Private Limited Company

TEAM PEREZ LTD

6 POYNINGS ROAD,LONDON,N19 5LD

Number:08001213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source