Advanced company searchLink opens in new window

THE ASH PARTNERSHIP LIMITED

Company number 07670213

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)
28 Feb 2018 TM01 Termination of appointment of Anil Kumar Malhotra as a director on 28 February 2018
13 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Jun 2017 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 194 High Street Rickmansworth Hertfordshire WD3 1BD on 13 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
02 Jun 2016 CH01 Director's details changed for Mr Anil Kumar Malhotra on 2 June 2016
30 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 31 May 2016
29 Feb 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
11 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2015 TM01 Termination of appointment of Anil Kumar Malhotra as a director on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr Anil Kumar Malhotra as a director on 27 February 2015
30 May 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
29 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Oct 2012 AD01 Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 10 October 2012
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Harsh Malhotra as a director
20 Jun 2012 AD01 Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 20 June 2012
20 Jun 2012 AD01 Registered office address changed from 194 High Street Rickmansworth Hertfordshire WD3 1BD England on 20 June 2012
26 Jan 2012 AD01 Registered office address changed from 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 26 January 2012