ASHA TRUST (SRI LANKA)

141 Capel Road 141 Capel Road, E7 0JT
StatusACTIVE
Company No.05237506
Category
Incorporated21 Sep 2004
Age19 years, 8 months
JurisdictionEngland Wales

SUMMARY

ASHA TRUST (SRI LANKA) is an active with number 05237506. It was incorporated 19 years, 8 months ago, on 21 September 2004. The company address is 141 Capel Road 141 Capel Road, E7 0JT.



Company Fillings

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Peter John Stow

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mrs Julie Ann Thomson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Stephen Arthur Bynon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Reverand Peter John Stow

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary George Ewer

Change date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Glenda Barbara Abbott

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angeline Cassell

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bynon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bynon

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Nov 2011

Action Date: 31 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Oct 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 19 Oct 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lloyd Carrick-Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2009

Action Date: 21 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-21

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glenda abbott / 24/07/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/08/08

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glenda abbott / 29/09/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary ewer / 29/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/07/07

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/07/06

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/09/05

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE WHEEL LTD

24 INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:07894756
Status:ACTIVE
Category:Private Limited Company

FIRE SURVEYS INTERNATIONAL LIMITED

GLOUCESTER LODGE 2 WEST CLOSE,BOGNOR REGIS,PO22 7LQ

Number:03284919
Status:ACTIVE
Category:Private Limited Company

GREENWICH SQUARE COMMERCIAL LIMITED

155 MOORGATE,LONDON,EC2M 6XB

Number:08136122
Status:ACTIVE
Category:Private Limited Company

MARTYN HODGSON AGRICULTURAL SERVICES LIMITED

16 FRONT STREET,BISHOP AUCKLAND,DL13 5ER

Number:04617181
Status:ACTIVE
Category:Private Limited Company

Q B A S LIMITED

ALBAN HOUSE, 99 HIGH STREET,BEDFORDSHIRE,LU6 3SF

Number:04741240
Status:ACTIVE
Category:Private Limited Company

TELFORD WELDING SUPPLIES LIMITED

UNIT 1 M54 SPACE CENTRE,TELFORD,TF7 4QN

Number:08300697
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