SHRI ASHA INTEGRATED WELLNESS LIMITED

30 Links Way 30 Links Way 30 Links Way 30 Links Way, Rickmansworth, WD3 3RQ, England
StatusACTIVE
Company No.08870369
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGAGE ME C.I.C.

SUITE 338 BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC541619
Status:ACTIVE
Category:Community Interest Company

FITZPATRICK REFERRALS LIMITED

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

SILDI LIMITED

QUEENS HOUSE,WATFORD,WD17 2EH

Number:07633544
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SORENSON MEDIA LIMITED

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

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