ASHLINK ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

ASHLINK ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08321657

Incorporation date

06/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 3 Albion House, 470 Church Lane, London NW9 8UACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon25/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon26/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon26/12/2023
Change of details for Mr Pravinkumar Parekh as a person with significant control on 2022-01-01
dot icon26/12/2023
Director's details changed for Mr Pravinkumar Parekh on 2023-12-15
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon11/11/2019
Rectified The Form AP01 was removed from the public register on 14/01/2020 as it was invalid or ineffective
dot icon08/11/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2019
Termination of appointment of Sandeep Sharma as a director on 2019-11-01
dot icon23/10/2019
Appointment of Mr Sandeep Sharma as a director on 2019-10-11
dot icon23/10/2019
Rectified The Form TM01 was removed from the public register on 14/01/2020 as it was invalid or ineffective
dot icon21/10/2019
Previous accounting period shortened from 2019-01-03 to 2018-12-31
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-01-03
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon09/02/2017
Registered office address changed from 9 Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP to Office 3 Albion House 470 Church Lane London NW9 8UA on 2017-02-09
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Unit 9 Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP to 9 Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP on 2014-12-08
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Director's details changed for Mr Pravinkumar Valand on 2014-08-08
dot icon06/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 2013-10-07
dot icon11/07/2013
Registered office address changed from 11 Oakdale Avenue Harrow Middlesex HA3 0UJ England on 2013-07-11
dot icon05/06/2013
Certificate of change of name
dot icon05/05/2013
Registered office address changed from 14 Woodgrange Mansions Woodgrange Avenue Harrow HA3 0XJ England on 2013-05-05
dot icon06/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
501.00
-
0.00
-
-
2023
3
910.00
-
0.00
-
-
2023
3
910.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

910.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Sandeep
Director
11/10/2019 - 01/11/2019
8
Parekh, Pravinkumar
Director
06/12/2012 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHLINK ACCOUNTANTS LIMITED

ASHLINK ACCOUNTANTS LIMITED is an(a) Active company incorporated on 06/12/2012 with the registered office located at Office 3 Albion House, 470 Church Lane, London NW9 8UA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLINK ACCOUNTANTS LIMITED?

toggle

ASHLINK ACCOUNTANTS LIMITED is currently Active. It was registered on 06/12/2012 .

Where is ASHLINK ACCOUNTANTS LIMITED located?

toggle

ASHLINK ACCOUNTANTS LIMITED is registered at Office 3 Albion House, 470 Church Lane, London NW9 8UA.

What does ASHLINK ACCOUNTANTS LIMITED do?

toggle

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

How many employees does ASHLINK ACCOUNTANTS LIMITED have?

toggle

ASHLINK ACCOUNTANTS LIMITED had 3 employees in 2023.

What is the latest filing for ASHLINK ACCOUNTANTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.