SHRI ASHA INTEGRATED WELLNESS LIMITED
Status | ACTIVE |
Company No. | 08870369 |
Category | Private Limited Company |
Incorporated | 30 Jan 2014 |
Age | 10 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SHRI ASHA INTEGRATED WELLNESS LIMITED is an active private limited company with number 08870369. It was incorporated 10 years, 4 months, 1 day ago, on 30 January 2014. The company address is 30 Links Way 30 Links Way 30 Links Way 30 Links Way, Rickmansworth, WD3 3RQ, England.
Company Fillings
Confirmation statement with updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2024
Action Date: 16 May 2024
Category: Address
Type: AD01
Old address: C/O Banner & Associates Ltd Banner House 29 Byron Road Harrow Middlesex HA1 1JR England
New address: 30 Links Way 30 Links Way Croxley Green Rickmansworth WD3 3RQ
Change date: 2024-05-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 17 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-17
Psc name: Vima Kumar Pandey
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-01
Psc name: Garima Pandey
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 17 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vimal Kumar Pandey
Termination date: 2021-01-17
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mrs Garima Pandey
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Termination secretary company with name termination date
Date: 16 May 2019
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garima Pandey
Termination date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change person secretary company with change date
Date: 29 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-02
Officer name: Mrs Garima Pandey
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vimal Kumar Pandey
Change date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: 22 Cotelands Croydon CR0 5UD
Change date: 2015-09-03
New address: C/O Banner & Associates Ltd Banner House 29 Byron Road Harrow Middlesex HA1 1JR
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Some Companies
SUITE 338 BALTIC CHAMBERS,GLASGOW,G2 6HJ
Number: | SC541619 |
Status: | ACTIVE |
Category: | Community Interest Company |
HALFWAY LANE,GODALMING,GU7 2QQ
Number: | 05287667 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFILL SHOP COMMUNITY INTEREST COMPANY
4 BRAMBLE CLOSE,BUDE,EX23 0PJ
Number: | 11663043 |
Status: | ACTIVE |
Category: | Community Interest Company |
QUEENS HOUSE,WATFORD,WD17 2EH
Number: | 07633544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 CATHEDRAL ROAD,CARDIFF,CF11 9HA
Number: | 08490306 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWADLINCOTE DOMESTIC APPLIANCE REPAIRS LTD
NEWBOROUGH HALL FARMHOUSE HOLLYBUSH ROAD,BURTON-ON-TRENT,DE13 8SF
Number: | 11729666 |
Status: | ACTIVE |
Category: | Private Limited Company |