SHRI ASHA INTEGRATED WELLNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Registered office address changed from C/O Banner & Associates Ltd Banner House 29 Byron Road Harrow Middlesex HA1 1JR England to 30 Links Way 30 Links Way Croxley Green Rickmansworth WD3 3RQ on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY GARIMA PANDEY

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GARIMA PANDEY / 02/10/2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL KUMAR PANDEY / 02/10/2015

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 22 COTELANDS CROYDON CR0 5UD

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 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