THE ASH PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Micro company accounts made up to 2024-06-30

View Document

05/08/255 August 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

07/07/247 July 2024 Previous accounting period extended from 2024-05-31 to 2024-06-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

11/06/2311 June 2023 Micro company accounts made up to 2022-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr Harsh Vardhan Malhotra as a person with significant control on 2021-10-31

View Document

26/04/2226 April 2022 Change of details for Mr Anil Kumar Malhotra as a person with significant control on 2021-10-31

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

23/04/2223 April 2022 Director's details changed for Mr Harsh Vardhan Malhotra on 2022-04-23

View Document

03/12/213 December 2021 Change of details for Mr Harsh Vardhan Malhotra as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Mr Anil Kumar Malhotra as a person with significant control on 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR HARSH VARDHAN MALHOTRA / 12/05/2021

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR HARSH VARDHAN MALHOTRA / 12/05/2021

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 12/05/2021

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076702130001

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR HARSH VARDHAN MALHOTRA / 14/06/2020

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 14/06/2020

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR HARSH VARDHAN MALHOTRA

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSH VARDHAN MALHOTRA

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 01/01/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 01/01/2018

View Document

11/12/1811 December 2018 CESSATION OF HARSH VARDHAN MALHOTRA AS A PSC

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR HARSH MALHOTRA

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR HARSH VARDHAN MALHOTRA / 01/01/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HURSH MALHOTRA / 01/01/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR HURSH MALHOTRA / 01/01/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 29/04/2018

View Document

29/04/1829 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HURSH MALHOTRA

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 29/04/2018

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR HURSH MALHOTRA

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 01/01/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 02/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/04/1630 April 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

11/05/1511 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

29/03/1429 March 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

18/07/1318 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 194 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BD ENGLAND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARSH MALHOTRA

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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