ASHAA LTD.

36 Hornton Street 36 Hornton Street, London, W8 4NT, England
StatusACTIVE
Company No.06270794
CategoryPrivate Limited Company
Incorporated06 Jun 2007
Age16 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eac (Secretaries) Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/08; change of members; amend

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGIS HOLDCO. LIMITED

1 MORE LONDON PLACE,,SE1 2AF

Number:03817396
Status:LIQUIDATION
Category:Private Limited Company

FINNERTON PROPERTIES LTD

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

MCHARG FOODS LIMITED

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. JOHN'S DOWNSHIRE HILL

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)

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