ASHISH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2512 March 2025 Director's details changed for Miss Elham Nateghpour on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

25/03/2425 March 2024 Change of details for El Pharma Ltd as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

20/02/2420 February 2024 Cessation of Sushma Singhal as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Satisfaction of charge 094746570001 in full

View Document

12/02/2412 February 2024 Notification of El Pharma Ltd as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Satisfaction of charge 094746570002 in full

View Document

06/02/246 February 2024 Termination of appointment of Ashish Singhal as a director on 2024-02-01

View Document

06/02/246 February 2024 Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU United Kingdom to 5 Beauchamp Court Victors Way Barnet EN5 5TZ on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Miss Elham Nateghpour as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Sushma Singhal as a director on 2024-02-01

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 10/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR ASHISH SINGHAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094746570002

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094746570001

View Document

06/03/156 March 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