FOR AISHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

22/07/2522 July 2025 NewRegistered office address changed from 121 Sloane Street London SW1X 9BW United Kingdom to Crown House Bridgewater Close Network 65 Hapton, Burnley Lancashire BB11 5TE on 2025-07-22

View Document

10/06/2510 June 2025 Termination of appointment of Scott Livingston as a director on 2025-05-28

View Document

22/01/2522 January 2025 Appointment of Mr Simon Ashburner as a director on 2025-01-03

View Document

02/01/252 January 2025 Cessation of Meif Esem Equity Lp as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Termination of appointment of Émelyne Liliane Hélène Bradley as a director on 2024-12-23

View Document

02/01/252 January 2025 Registered office address changed from 3 Castlegate Grantham NG31 6SF United Kingdom to 121 Sloane Street London SW1X 9BW on 2025-01-02

View Document

02/01/252 January 2025 Notification of Scott Livingston as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Appointment of Mr Scott Livingston as a director on 2024-12-23

View Document

02/01/252 January 2025 Termination of appointment of Leighton Rhys Paul as a director on 2024-12-23

View Document

02/01/252 January 2025 Termination of appointment of Joy Helen Parkinson as a director on 2024-12-23

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Satisfaction of charge 097815520003 in full

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

09/08/239 August 2023 Satisfaction of charge 097815520001 in full

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

20/04/2320 April 2023 Director's details changed for Mr Leighton Rhys Paul on 2023-04-20

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

03/04/233 April 2023 Termination of appointment of Mark James Salter as a director on 2023-03-31

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Resolutions

View Document

20/01/2320 January 2023 Director's details changed for Mr Leighton Rhys Paul on 2023-01-20

View Document

17/01/2317 January 2023 Director's details changed for Mr Leighton Rhys Paul on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

20/09/2220 September 2022 Termination of appointment of Joy Helen Parkinson as a director on 2021-07-05

View Document

20/09/2220 September 2022 Termination of appointment of Emelyne Liliane Húlþne Bradley as a director on 2021-10-27

View Document

26/04/2226 April 2022 Registration of charge 097815520003, created on 2022-04-26

View Document

24/03/2224 March 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of Mrs Emelyne Liliane Húlþne Bradley as a director on 2021-10-27

View Document

05/01/225 January 2022 Appointment of Mrs Joy Helen Parkinson as a director on 2021-07-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Cessation of Mark James Salter as a person with significant control on 2021-09-28

View Document

23/11/2123 November 2021 Notification of Meif Esem Equity Lp as a person with significant control on 2021-09-28

View Document

04/11/214 November 2021 Appointment of Mr Leighton Rhys Paul as a director on 2021-10-27

View Document

02/11/212 November 2021 Termination of appointment of Raymond Anthony Harris as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Mrs Émelyne Liliane Hélène Bradley as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Mrs Joy Helen Parkinson as a director on 2021-07-05

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 Registration of charge 097815520002, created on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 ADOPT ARTICLES 05/04/2019

View Document

09/12/199 December 2019 CESSATION OF MARK JAMES SALTER AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN LAVENDER

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF MEIF ESEM EQUITY LP AS A PSC

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR RAYMOND ANTHONY HARRIS

View Document

08/05/198 May 2019 SUB-DIVISION 05/04/19

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES SALTER / 05/04/2019

View Document

01/05/191 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 750544.921

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIF ESEM EQUITY LP

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JORDAN LAVENDER

View Document

01/05/191 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 750544.921

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF MANISH SHANTILAL DHAMECHA AS A PSC

View Document

20/07/1820 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES SALTER

View Document

10/07/1810 July 2018 CESSATION OF MANISH SHANTILAL DHAMECHA AS A PSC

View Document

04/07/184 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 501

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097815520001

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED COOKING FOR AISHA LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES SALTER / 09/11/2016

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES SALTER / 09/11/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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