AASHNI & CO LTD.

Register to unlock more data on OkredoRegister
Latest events (Record since 12/12/2011)
dot icon30/03/2026
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon06/11/2025
Full accounts made up to 2024-03-30
dot icon19/09/2025
Secretary's details changed for Congress Company Secretarial Services Ltd on 2025-09-19
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Full accounts made up to 2023-03-31
dot icon05/09/2024
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 125 Ledbury Road London W11 2AQ on 2024-09-05
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon19/08/2024
Cessation of Aashni Shah as a person with significant control on 2022-05-25
dot icon19/08/2024
Cessation of Anshul Gautam Doshi as a person with significant control on 2022-05-25
dot icon19/08/2024
Notification of Connect Capital Uk Pvt Limited as a person with significant control on 2021-02-27
dot icon27/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon18/12/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon27/07/2023
Second filing of Confirmation Statement dated 2023-06-21
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon06/09/2022
Notification of Aashni Shah as a person with significant control on 2022-05-25
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon10/01/2022
Full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon08/02/2021
Full accounts made up to 2020-03-31
dot icon29/10/2020
Registration of charge 078785010003, created on 2020-10-13
dot icon26/10/2020
Registration of charge 078785010001, created on 2020-10-15
dot icon26/10/2020
Registration of charge 078785010002, created on 2020-10-20
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Full accounts made up to 2016-03-31
dot icon28/03/2017
Appointment of Mr Anshul Gautam Doshi as a director on 2017-03-23
dot icon28/12/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon17/11/2016
Director's details changed for Mrs Aashni Shah on 2016-11-17
dot icon17/11/2016
Director's details changed for Mrs Aashni Shah on 2016-11-17
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon05/10/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon01/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/06/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon15/01/2015
Statement of capital following an allotment of shares on 2013-04-05
dot icon19/11/2014
Registered office address changed from 2-4 Bucknall Street London WC2H 8LA to 7 St John's Road Harrow Middlesex HA1 2EY on 2014-11-19
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/05/2014
Cancellation of shares. Statement of capital on 2014-05-07
dot icon07/05/2014
Purchase of own shares.
dot icon28/04/2014
Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY on 2014-04-28
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-07-11
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-04-05
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon17/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon22/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/08/2012
Appointment of Congress Company Secretarial Services Ltd as a secretary
dot icon09/08/2012
Termination of appointment of Derringtons Limited as a secretary
dot icon09/08/2012
Registered office address changed from 6 Ashbourne Close London W5 3EF United Kingdom on 2012-08-09
dot icon28/05/2012
Appointment of Derringtons Limited as a secretary
dot icon28/05/2012
Termination of appointment of Anshul Doshi as a secretary
dot icon12/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doshi, Anshul Gautam
Director
23/03/2017 - Present
34
SUNTERA CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
22/05/2012 - 19/07/2012
84
Shah, Aashni
Director
12/12/2011 - Present
8
CONGRESS COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
19/07/2012 - Present
13
Doshi, Anshul
Secretary
12/12/2011 - 22/05/2012
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AASHNI & CO LTD.

AASHNI & CO LTD. is an(a) Active company incorporated on 12/12/2011 with the registered office located at 125 Ledbury Road, London W11 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AASHNI & CO LTD.?

toggle

AASHNI & CO LTD. is currently Active. It was registered on 12/12/2011 .

Where is AASHNI & CO LTD. located?

toggle

AASHNI & CO LTD. is registered at 125 Ledbury Road, London W11 2AQ.

What does AASHNI & CO LTD. do?

toggle

AASHNI & CO LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AASHNI & CO LTD.?

toggle

The latest filing was on 30/03/2026: Previous accounting period extended from 2025-03-30 to 2025-03-31.