- Company Overview for ASHA (CAMBERLEY) LTD (09309079)
- Filing history for ASHA (CAMBERLEY) LTD (09309079)
- People for ASHA (CAMBERLEY) LTD (09309079)
- Charges for ASHA (CAMBERLEY) LTD (09309079)
- More for ASHA (CAMBERLEY) LTD (09309079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Aug 2021 | MR04 | Satisfaction of charge 093090790003 in full | |
23 Aug 2021 | MR04 | Satisfaction of charge 093090790001 in full | |
23 Aug 2021 | MR04 | Satisfaction of charge 093090790002 in full | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
16 Jun 2017 | AD01 | Registered office address changed from Crimson Court 1390 Uxbridge Road Hillingdon Middlesex UB10 0NE to Top Floor, Bridgewater House 866 - 868 Uxbridge Road Hayes UB4 0RR on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Harbachan Anand as a director on 16 June 2017 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
18 Apr 2016 | MR01 | Registration of charge 093090790003, created on 30 March 2016 | |
08 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|