AASHRAM LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2020-08-29

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-08-29 to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

02/08/202 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

13/05/2013 May 2020 CESSATION OF MONICA NAGI AS A PSC

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MONICA NAGI / 06/09/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA NAGI

View Document

25/02/1925 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR AMAR NAGI / 22/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR AMAR NAGI / 02/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR NAGI / 02/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 54 INGLIS ROAD INGLIS ROAD CROYDON CR0 6QU UNITED KINGDOM

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR AMAR KALPESH NAGI / 02/08/2018

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company