Advanced company searchLink opens in new window

ASHLEX LIMITED

Company number 02933153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
17 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 July 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
31 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
31 May 2021 AD02 Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 13 Montpelier Avenue Bexley DA5 3AP
03 Mar 2021 MR01 Registration of charge 029331530003, created on 19 February 2021
26 Feb 2021 MR01 Registration of charge 029331530002, created on 19 February 2021
22 Feb 2021 TM01 Termination of appointment of Minaxi Vinodroy Shah as a director on 19 February 2021
22 Feb 2021 TM01 Termination of appointment of Vinodroy Jethalal Shah as a director on 19 February 2021
22 Feb 2021 PSC07 Cessation of Vinodroy Jethalal Shah as a person with significant control on 19 February 2021
22 Feb 2021 PSC07 Cessation of Minaxi Vinodroy Shah as a person with significant control on 19 February 2021
22 Feb 2021 PSC02 Notification of Sarang Pharma Ltd as a person with significant control on 19 February 2021
22 Feb 2021 AP01 Appointment of Mrs Mital Patel as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr Arpan Patel as a director on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 13 Montpelier Avenue Bexley DA5 3AP on 19 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
27 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
30 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 26/05/2019
28 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 30/09/2019.