KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04193394

Incorporation date

03/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Christchurch Close, Edgbaston, Birmingham, West Midlands B15 3NECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon20/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/02/2025
Registration of charge 041933940025, created on 2025-02-21
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/11/2024
Registration of charge 041933940024, created on 2024-10-30
dot icon06/11/2024
Registration of charge 041933940023, created on 2024-10-28
dot icon17/06/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon16/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/11/2023
Satisfaction of charge 041933940018 in full
dot icon30/11/2023
Satisfaction of charge 041933940022 in full
dot icon26/09/2023
Satisfaction of charge 041933940021 in full
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon04/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon30/12/2021
Registration of charge 041933940021, created on 2021-12-16
dot icon30/12/2021
Registration of charge 041933940022, created on 2021-12-16
dot icon07/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon02/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/04/2020
Registration of charge 041933940020, created on 2020-04-01
dot icon05/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon22/07/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon23/05/2019
Registration of charge 041933940019, created on 2019-05-15
dot icon23/05/2019
Registration of charge 041933940018, created on 2019-05-20
dot icon22/05/2019
Registration of charge 041933940017, created on 2019-05-15
dot icon01/05/2019
Satisfaction of charge 5 in full
dot icon01/05/2019
Satisfaction of charge 7 in full
dot icon01/05/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Satisfaction of charge 041933940012 in full
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/03/2019
Appointment of Mrs Jasbir Kaur Koasha as a director on 2019-03-22
dot icon25/02/2019
Registration of charge 041933940016, created on 2019-02-18
dot icon22/02/2019
Registration of charge 041933940015, created on 2019-02-18
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon06/11/2018
Registration of charge 041933940013, created on 2018-10-31
dot icon06/11/2018
Registration of charge 041933940014, created on 2018-10-31
dot icon21/08/2018
Registration of charge 041933940012, created on 2018-08-02
dot icon19/07/2018
Satisfaction of charge 6 in full
dot icon18/07/2018
Satisfaction of charge 1 in full
dot icon18/07/2018
Satisfaction of charge 3 in full
dot icon18/07/2018
Satisfaction of charge 4 in full
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon22/01/2018
Registration of charge 041933940011, created on 2018-01-12
dot icon22/01/2018
Registration of charge 041933940010, created on 2018-01-12
dot icon21/09/2017
Micro company accounts made up to 2017-04-30
dot icon28/07/2017
Registration of charge 041933940009, created on 2017-07-14
dot icon28/07/2017
Registration of charge 041933940008, created on 2017-07-14
dot icon05/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon08/05/2012
Registered office address changed from Flat 40 Forest Drive Harborne Birmingham West Midlands B17 9HW United Kingdom on 2012-05-08
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Registered office address changed from 2 Christchurch Close Edgbaston Birmingham West Midlands B15 3NE on 2011-06-28
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 03/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 03/04/08; full list of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/02/2008
Particulars of mortgage/charge
dot icon16/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 03/04/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 03/04/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 03/04/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 03/04/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 03/04/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/04/2002
Return made up to 03/04/02; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 342-346 spon lane south west bromwich west midlands B70 6AZ
dot icon14/02/2002
Certificate of change of name
dot icon21/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Registered office changed on 01/05/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon27/04/2001
Certificate of change of name
dot icon03/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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

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
Koasha, Rashpal Singh
Director
03/04/2001 - Present
2
Koasha, Jasbir Kaur
Secretary
03/04/2001 - Present
2
Koasha, Jasbir Kaur
Director
22/03/2019 - Present
3
AR NOMINEES LIMITED
Nominee Director
03/04/2001 - 03/04/2001
130
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
03/04/2001 - 03/04/2001
138

Persons with Significant Control

2
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 KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED

KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED is an(a) Active company incorporated on 03/04/2001 with the registered office located at 2 Christchurch Close, Edgbaston, Birmingham, West Midlands B15 3NE. 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 KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED?

toggle

KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED is currently Active. It was registered on 03/04/2001 .

Where is KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED located?

toggle

KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED is registered at 2 Christchurch Close, Edgbaston, Birmingham, West Midlands B15 3NE.

What does KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED do?

toggle

KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KOASHA & KOASHA INVESTMENTS & PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2026: Unaudited abridged accounts made up to 2025-03-31.