ASHAA LTD.
Status | ACTIVE |
Company No. | 06270794 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 16 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ASHAA LTD. is an active private limited company with number 06270794. It was incorporated 16 years, 11 months, 25 days ago, on 06 June 2007. The company address is 36 Hornton Street 36 Hornton Street, London, W8 4NT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: 36 Hornton Street Flat 4 London W8 4NT
Old address: 8 Blackburnes Mews Flat D London W1K 2LG
Change date: 2022-01-20
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 20 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 10 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-06
Psc name: Sabina Luthra
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Sabina Luthra
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Old address: 8C Blackburnes Mews London W1K 2LG United Kingdom
Change date: 2013-01-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-05-30
Documents
Change registered office address company with date old address
Date: 12 Feb 2012
Action Date: 12 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-12
Old address: C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Old address: 8 Blackburnes Mews Flat C London W1K 2LG United Kingdom
Change date: 2012-02-10
Documents
Change account reference date company previous shortened
Date: 10 Feb 2012
Action Date: 30 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-05-30
Documents
Change registered office address company with date old address
Date: 22 Jan 2012
Action Date: 22 Jan 2012
Category: Address
Type: AD01
Old address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom
Change date: 2012-01-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: 8C Blackburne's Mews London Westminister W1K 2LG
Change date: 2011-05-25
Documents
Certificate change of name company
Date: 23 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luthra productions LTD.\certificate issued on 23/05/11
Documents
Termination secretary company with name
Date: 21 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eac (Secretaries) Limited
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change corporate secretary company with change date
Date: 20 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Eac (Secretaries) Limited
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sabina Luthra
Change date: 2010-06-06
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Certificate change of name company
Date: 12 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luthra & luthra LTD\certificate issued on 12/02/10
Documents
Resolution
Date: 12 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/08; change of members; amend
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Some Companies
1 MORE LONDON PLACE,,SE1 2AF
Number: | 03817396 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20A BUSHEY HALL ROAD,BUSHEY,WD23 2ED
Number: | 04595913 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLY HIGH EARLY LEARNING & CHILDCARE LIMITED
13 - 19 MAIN STREET MAIN STREET,PRESTWICK,KA9 2RN
Number: | SC595270 |
Status: | ACTIVE |
Category: | Private Limited Company |
2097 PAISLEY ROAD WEST,,G52 3JH
Number: | SC156982 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.T. CARPETS & FLOORING LIMITED
15 STARING CLOSE, MIDDLELEAZE,WILTS,SN5 5TH
Number: | 04605542 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS CHURCH,LONDON,NW3 1NU
Number: | 04821792 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |