ASYA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

19/11/2419 November 2024 Registration of charge 030829870006, created on 2024-11-08

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-07-23

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

23/07/2423 July 2024 Annual accounts for year ending 23 Jul 2024

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2023-07-23

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

23/07/2323 July 2023 Annual accounts for year ending 23 Jul 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-07-23

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-07-23

View Document

23/07/2123 July 2021 Annual accounts for year ending 23 Jul 2021

View Accounts

02/07/212 July 2021 Registered office address changed from 242 the Linen Hall 162 168 Regent Street London W1B 5TB to 639, the Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG on 2021-07-02

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/07/2023 July 2020 Annual accounts for year ending 23 Jul 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/07/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

23/07/1923 July 2019 Annual accounts for year ending 23 Jul 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

23/07/1823 July 2018 Annual accounts for year ending 23 Jul 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/07/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

23/07/1723 July 2017 Annual accounts for year ending 23 Jul 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 23 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts for year ending 23 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 23 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts for year ending 23 Jul 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 23 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts for year ending 23 Jul 2014

View Accounts

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030829870005

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 23 July 2013

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030829870004

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts for year ending 23 Jul 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 23 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 23 July 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 147 CRANBROOK ROAD ILFORD ESSEX IG1 4PU

View Document

22/08/1122 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AYTEN SIMSEK / 24/07/2010

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA SIMSEK / 24/07/2010

View Document

21/04/1121 April 2011 23/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 23/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/092 July 2009 23/07/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/086 December 2008 COMPANY NAME CHANGED ASYA CATERING LTD CERTIFICATE ISSUED ON 09/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 23/07/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/07/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/07/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/07/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/07/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 23/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 23/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 23/07/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 23/07/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 23/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 23/07/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 23/07/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 139 KENTISH TOWN ROAD LONDON NW1 8PB

View Document

23/08/9523 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/07

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: C/O 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 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