Advanced company searchLink opens in new window

AASHIANA PROPERTIES LIMITED

Company number 11993916

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)
15 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 31 December 2023
14 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
26 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
13 Feb 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
08 Oct 2019 MR01 Registration of charge 119939160001, created on 7 October 2019
15 Aug 2019 PSC04 Change of details for Mona Shah as a person with significant control on 29 May 2019
10 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
06 Aug 2019 PSC07 Cessation of Jaya Shah as a person with significant control on 29 May 2019
06 Aug 2019 PSC07 Cessation of Jayant Shah as a person with significant control on 29 May 2019
05 Jun 2019 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 10 Windsor Road Maidenhead Berkshire SL6 2EP on 5 June 2019
05 Jun 2019 CH03 Secretary's details changed for Mona Shah on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Mona Shah on 5 June 2019
30 May 2019 TM01 Termination of appointment of Tanay Shah as a director on 29 May 2019
30 May 2019 TM01 Termination of appointment of Jayant Shah as a director on 29 May 2019
14 May 2019 CH01 Director's details changed for Jayant Shah on 14 May 2019
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 100