ASHA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASHA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08341634

Incorporation date

27/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 10 Village Way, Pinner, Middlesex HA5 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2012)
dot icon20/03/2026
Termination of appointment of Kanchana Navaneethan as a director on 2025-03-19
dot icon06/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-29
dot icon17/09/2024
Change of details for Mrs Ami Morzaria as a person with significant control on 2024-09-02
dot icon16/09/2024
Appointment of Mrs Kanchana Navaneethan as a director on 2024-09-02
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon13/05/2024
Micro company accounts made up to 2023-03-29
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon30/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon05/05/2023
Confirmation statement made on 2023-04-01 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-30
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon30/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon20/03/2022
Registered office address changed from 10 Village Way Pinner Middlesex HA5 5AF England to First Floor 10 Village Way Pinner Middlesex HA5 5AF on 2022-03-20
dot icon20/03/2022
Registered office address changed from The Atrium 1 Harefield Road Uxbridge UB8 1EX England to 10 Village Way Pinner Middlesex HA5 5AF on 2022-03-20
dot icon07/10/2021
Micro company accounts made up to 2020-12-31
dot icon18/06/2021
Cessation of Savitaben Tanna as a person with significant control on 2021-06-18
dot icon18/06/2021
Termination of appointment of Savitaben Tanna as a director on 2021-06-18
dot icon07/05/2021
Registered office address changed from Suite 421 the Atrium 1 Harefield Road Uxbridge UB8 1EX England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 2021-05-07
dot icon02/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon01/04/2021
Notification of Ami Morzaria as a person with significant control on 2021-04-01
dot icon01/04/2021
Appointment of Mrs Ami Morzaria as a director on 2021-04-01
dot icon25/02/2021
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Registered office address changed from 4 Fairacres Ruislip HA4 8AN to Suite 421 the Atrium 1 Harefield Road Uxbridge UB8 1EX on 2020-12-11
dot icon27/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon23/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon17/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/05/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of a director
dot icon17/05/2017
Termination of appointment of Ami Morzaria as a director on 2017-05-01
dot icon05/02/2017
Appointment of Mrs Ami Morzaria as a director
dot icon05/02/2017
Appointment of Mrs Ami Morzaria as a director on 2017-01-02
dot icon02/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon10/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon12/01/2013
Appointment of Mrs Savitaben Tanna as a director
dot icon12/01/2013
Termination of appointment of Ami Morzaria as a director
dot icon27/12/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
51.02K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morzaria, Ami
Director
01/04/2021 - Present
54
Morzaria, Ami
Director
27/12/2012 - 01/01/2013
54
Morzaria, Ami
Director
02/01/2017 - 01/05/2017
54
Mrs Savitaben Tanna
Director
01/01/2013 - 18/06/2021
2
Navaneethan, Kanchana
Director
02/09/2024 - 19/03/2025
-

Persons with Significant Control

3
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 ASHA SOLUTIONS LIMITED

ASHA SOLUTIONS LIMITED is an(a) Active company incorporated on 27/12/2012 with the registered office located at First Floor, 10 Village Way, Pinner, Middlesex HA5 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHA SOLUTIONS LIMITED?

toggle

ASHA SOLUTIONS LIMITED is currently Active. It was registered on 27/12/2012 .

Where is ASHA SOLUTIONS LIMITED located?

toggle

ASHA SOLUTIONS LIMITED is registered at First Floor, 10 Village Way, Pinner, Middlesex HA5 5AF.

What does ASHA SOLUTIONS LIMITED do?

toggle

ASHA SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASHA SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Kanchana Navaneethan as a director on 2025-03-19.