ASHIYANA SPACE LTD

20 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11715863
CategoryPrivate Limited Company
Incorporated06 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

ASHIYANA SPACE LTD is an active private limited company with number 11715863. It was incorporated 5 years, 5 months, 15 days ago, on 06 December 2018. The company address is 20 Wenlock Road, London, N1 7GU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-01

Psc name: Amit Pate

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Sweety Pate

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Sweety Pate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: 20 Wenlock Road London N1 7GU

Old address: International House 36-38 Cornhill London EC3V 3NG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Change date: 2023-08-26

New address: International House 36-38 Cornhill London EC3V 3NG

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Prakash Pate

Appointment date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Amit Prakash Pate

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Sweety Pate

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Amit Prakash Pate

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amit Pate

Notification date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Rushanka Amrutkar

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Amit Pate

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Pate

Cessation date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Rushanka Amrutkar

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Miss Sweety Pate

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Amit Pate

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rushanka Amrutkar

Appointment date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sweety Pate

Cessation date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Pate

Change date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 7 Morton Close London E1 2QT England

Change date: 2019-10-03

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Incorporation company

Date: 06 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR EVANS LIMITED

BRANCH REGISTRATION,,

Number:FC028600
Status:ACTIVE
Category:Other company type
Number:LP014225
Status:ACTIVE
Category:Limited Partnership

BROWNMONSTER LIMITED

33 COTON ROAD,NUNEATON,CV11 5TW

Number:09592212
Status:ACTIVE
Category:Private Limited Company

GALASHIELS MOBILITY LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:11948744
Status:ACTIVE
Category:Private Limited Company
Number:CE007814
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE VEGETARIAN BUTCHER SHOP LTD

NORTH CARY COTTAGE,CASTLE CARY,BA7 7AZ

Number:11216768
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