Company NameAstranet 2000 Limited
DirectorsAwindar Kaur Sembhi and Kuljeet Singh Sembhi
Company StatusActive
Company Number03488602
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Awindar Kaur Sembhi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Corfe Close
Coventry
West Midlands
CV2 2JG
Director NameMr Kuljeet Singh Sembhi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Corfe Close
Coventry
West Midlands
CV2 2JG
Secretary NameMrs Awindar Kaur Sembhi
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Corfe Close
Coventry
West Midlands
CV2 2JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89538333
Telephone regionLondon

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Kuljit Singh Sembhi
70.00%
Ordinary
30 at £1Mrs Awinder K. Sembhi
30.00%
Ordinary

Financials

Year2014
Net Worth£3,962
Cash£38,068
Current Liabilities£34,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
25 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 January 2021Director's details changed for Awinder Kaur Sembhi on 4 January 2021 (2 pages)
27 January 2021Secretary's details changed for Awinder Kaur Sembhi on 4 January 2021 (1 page)
27 January 2021Director's details changed for Mr Kuljit Singh Sembhi on 4 January 2021 (2 pages)
27 January 2021Change of details for Mr Kuljit Singh Sembhi as a person with significant control on 4 January 2021 (2 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2011Director's details changed for Kuljit Singh Sembhi on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Awinder Kaur Sembhi on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Kuljit Singh Sembhi on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Kuljit Singh Sembhi on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Awinder Kaur Sembhi on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Awinder Kaur Sembhi on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 April 2008Return made up to 05/01/08; no change of members (8 pages)
22 April 2008Return made up to 05/01/08; no change of members (8 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 January 2007Return made up to 05/01/07; full list of members (8 pages)
26 January 2007Return made up to 05/01/07; full list of members (8 pages)
19 January 2007Registered office changed on 19/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
19 January 2007Registered office changed on 19/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
30 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 July 2005Registered office changed on 13/07/05 from: premier house 309 ballards lane london N12 8NE (1 page)
13 July 2005Registered office changed on 13/07/05 from: premier house 309 ballards lane london N12 8NE (1 page)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2004Return made up to 05/01/04; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2001Return made up to 05/01/01; full list of members (6 pages)
23 January 2001Return made up to 05/01/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
20 June 1999Full accounts made up to 31 March 1999 (12 pages)
20 June 1999Full accounts made up to 31 March 1999 (12 pages)
21 February 1999Return made up to 05/01/99; full list of members (6 pages)
21 February 1999Return made up to 05/01/99; full list of members (6 pages)
7 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
7 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 February 1998Registered office changed on 23/02/98 from: 7 corfe close walsgrave coventry CV2 2JG (1 page)
23 February 1998Registered office changed on 23/02/98 from: 7 corfe close walsgrave coventry CV2 2JG (1 page)
23 February 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 788-790 finchley road temple fortune london NW11 7UR (1 page)
19 January 1998Registered office changed on 19/01/98 from: 788-790 finchley road temple fortune london NW11 7UR (1 page)
5 January 1998Incorporation (17 pages)
5 January 1998Incorporation (17 pages)