ASHIYANA SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

18/12/2318 December 2023 Notification of Amit Pate as a person with significant control on 2023-12-01

View Document

18/12/2318 December 2023 Cessation of Sweety Pate as a person with significant control on 2023-01-01

View Document

18/12/2318 December 2023 Termination of appointment of Sweety Pate as a director on 2023-12-01

View Document

14/11/2314 November 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 20 Wenlock Road London N1 7GU on 2023-11-14

View Document

26/08/2326 August 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-26

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/05/229 May 2022 Appointment of Mr Amit Prakash Pate as a director on 2022-05-01

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Amit Prakash Pate as a director on 2021-07-31

View Document

07/01/227 January 2022 Cessation of Amit Prakash Pate as a person with significant control on 2021-03-31

View Document

07/01/227 January 2022 Notification of Sweety Pate as a person with significant control on 2020-07-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SWEETY PATE / 01/10/2020

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSHANKA AMRUTKAR

View Document

08/10/208 October 2020 CESSATION OF AMIT PATE AS A PSC

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT PATE

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MS RUSHANKA AMRUTKAR

View Document

16/07/2016 July 2020 CESSATION OF SWEETY PATE AS A PSC

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PATE / 03/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 7 MORTON CLOSE LONDON E1 2QT ENGLAND

View Document

06/12/186 December 2018 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