ASMITA & ASSOCIATES LTD.

Register to unlock more data on OkredoRegister

ASMITA & ASSOCIATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410246

Incorporation date

05/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

114-116 Plumstead High Street, London, SE18 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon27/04/2026
Change of details for Mr Lekhnath Pandey as a person with significant control on 2026-04-27
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Appointment of Mr Lekhnath Pandey as a director on 2018-04-20
dot icon20/04/2018
Director's details changed for Mr Lekhnath Pandey on 2018-04-01
dot icon20/04/2018
Termination of appointment of Lekhnath Pandey as a director on 2018-04-20
dot icon20/04/2018
Change of details for Mr Lekhnath Pandey as a person with significant control on 2018-04-01
dot icon20/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Termination of appointment of Ankur Agrawal as a director
dot icon09/05/2012
Appointment of Mr Lekhnath Pandey as a director
dot icon09/05/2012
Secretary's details changed for Mr Lekhnath Pandey on 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Secretary's details changed for Mr Lekhnath Pandey on 2010-10-15
dot icon13/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Director's details changed for Mr Ankur Agrawal on 2010-04-05
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Mr Lekhnath Pandey on 2010-04-05
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Director's change of particulars / ankur agrawal / 01/02/2009
dot icon11/05/2009
Return made up to 05/04/09; full list of members
dot icon09/02/2009
Amended accounts made up to 2008-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 05/04/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon01/05/2007
Return made up to 05/04/07; full list of members
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Registered office changed on 24/01/07 from:\109A plumstead high street, london, SE18 1SE
dot icon15/05/2006
Return made up to 05/04/06; full list of members
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from:\68 conway road, plumstead, london, SE18 1AR
dot icon06/03/2006
New director appointed
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 05/04/05; full list of members
dot icon14/01/2005
Amended accounts made up to 2004-03-31
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon18/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2004
Registered office changed on 18/02/04 from:\35 ingledew road, plumstead, london SE18 1AP
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned
dot icon21/05/2003
Return made up to 05/04/03; full list of members
dot icon26/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 46 bannockburn road london SE18 1EP
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Resolutions
dot icon09/12/2002
New secretary appointed
dot icon05/12/2002
Certificate of change of name
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Registered office changed on 22/04/02 from:\suite 17 city business centre, lower road, london, SE16 2XB
dot icon18/04/2002
New director appointed
dot icon05/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£65,039.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.66K
-
0.00
110.92K
-
2023
10
9.19K
-
0.00
65.04K
-
2023
10
9.19K
-
0.00
65.04K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

9.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
05/04/2002 - 05/04/2002
5391
Prasai, Laya Prasad
Director
15/02/2003 - 01/02/2006
1
Pandey, Lekhnath
Director
20/04/2018 - Present
40
Gautam, Mahendra Bahadur
Director
20/11/2002 - 15/03/2004
-
Agrawal, Ankur
Director
01/02/2006 - 04/05/2012
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASMITA & ASSOCIATES LTD.

ASMITA & ASSOCIATES LTD. is an(a) Active company incorporated on 05/04/2002 with the registered office located at 114-116 Plumstead High Street, London, SE18 1SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASMITA & ASSOCIATES LTD.?

toggle

ASMITA & ASSOCIATES LTD. is currently Active. It was registered on 05/04/2002 .

Where is ASMITA & ASSOCIATES LTD. located?

toggle

ASMITA & ASSOCIATES LTD. is registered at 114-116 Plumstead High Street, London, SE18 1SJ.

What does ASMITA & ASSOCIATES LTD. do?

toggle

ASMITA & ASSOCIATES LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASMITA & ASSOCIATES LTD. have?

toggle

ASMITA & ASSOCIATES LTD. had 10 employees in 2023.

What is the latest filing for ASMITA & ASSOCIATES LTD.?

toggle

The latest filing was on 27/04/2026: Change of details for Mr Lekhnath Pandey as a person with significant control on 2026-04-27.