ASHA EXPO & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

23/08/2423 August 2024 Full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

02/08/232 August 2023 Change of details for Mrs Asha Thakur as a person with significant control on 2021-02-23

View Document

02/08/232 August 2023 Notification of Shailender Singh Thakur as a person with significant control on 2021-02-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

17/11/2217 November 2022 Registration of charge 063115780004, created on 2022-11-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA THAKUR / 01/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS ASHA THAKUR / 19/03/2019

View Document

24/09/2024 September 2020 SECRETARY'S CHANGE OF PARTICULARS / SHAILENDER THAKUR / 01/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA THAKUR / 01/09/2020

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILENDER SINGH THAKUR / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 77 BLACKBURN WAY HOUNSLOW TW4 5AH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/01/197 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 APPOINTMENT TERMINATED, DIRECTOR MOHIT GARG

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/03/183 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063115780003

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SHAILENDER THAKUR

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MOHIT GARG

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063115780001

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063115780002

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHA CHUTKE GIRMAJI RAO / 03/07/2014

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

11/08/1311 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063115780002

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063115780001

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/07/1215 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/08/107 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHA CHUTKE GIRMAJI RAO / 01/11/2009

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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