ASUKI ACCOUNTANTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Hakan Huseyin as a director on 2022-01-01

View Document

26/01/2226 January 2022 Termination of appointment of Priyani Edirisinghe Mudiyanselage as a director on 2022-01-01

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISANTHA RANASINGHE RANDENI ARACHCHIGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/194 June 2019 CURRSHO FROM 31/01/2019 TO 31/03/2018

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR NISANTHA RANDENI ARACHCHIGE

View Document

17/05/1917 May 2019 CESSATION OF NISANTHA RANASINGHE RANDENI ARACHCHIGE AS A PSC

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR NISANTHA RANASINGHE RANDENI ARACHCHIGE

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 14 RUTTERS CLOSE WEST DRAYTON MIDDLESEX UB7 9AL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR NISANTHA RANASINGHE RANDENI ARACHCHIGE / 01/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/08/1726 August 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

20/08/1720 August 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 DISS40 (DISS40(SOAD))

View Document

29/05/1629 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NISANTHA RANASINGHE RANDENI ARACHCHIGE / 02/06/2014

View Document

29/05/1629 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PRIYANI EDIRISINGHE MUDIYANSELAGE / 02/06/2014

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PRIYANI EDIRISINGHE MUDIYANSELAGE

View Document

22/05/1522 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 17 DORCHESTER WAYE HAYES MIDDLESEX UB4 0HU

View Document

30/04/1430 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/04/1322 April 2013 DIRECTOR APPOINTED MR NISANTHA RANASINGHE RANDENI ARACHCHIGE

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR NISANTHA RANDENI ARACHCHIGE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS PRIYANI EDIRISINGHE MUDIYANSELAGE

View Document

05/02/135 February 2013 PREVSHO FROM 20/04/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 20 April 2012

View Document

24/06/1224 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts for year ending 20 Apr 2012

View Accounts

14/01/1214 January 2012 Annual accounts small company total exemption made up to 20 April 2011

View Document

25/06/1125 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 20 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISANTHA RANASINGHE RANDENI ARACHCHIGE / 21/04/2010

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 252 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5DS

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISANTHA RANASINGHE RANDENI ARACHCHIGE / 01/08/2009

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PRIYANI EDIRISINGHE MUDIYANSELAGE / 01/08/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 20 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 PREVSHO FROM 30/04/2009 TO 20/04/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR PRIYANI EDIRISINGHE MUDIYANSELAGE

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PRIYANI EDIRISINGHE MUDIYANSELAGE / 22/04/2008

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PRIYANI EDIRISINGHE MUDIYANSELAGE / 22/04/2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISANTHA RANDENI ARACHCHIGE / 22/04/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 94 BOLTONS LANE HARLINGTON HAYES MIDDLESEX UB3 5BH UNITED KINGDOM

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UB2 TILES LTD


  • 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