Company NameASHA Solutions Limited
DirectorAmi Morzaria
Company StatusActive
Company Number08341634
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Ami Morzaria
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Village Way
Pinner
Middlesex
HA5 5AF
Director NameMrs Savitaben Tanna
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Atrium 1 Harefield Road
Uxbridge
UB8 1EX
Director NameMrs Ami Morzaria
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairacres
Ruislip
HA4 8AN

Location

Registered AddressFirst Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Ami Morzaria
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,821
Cash£2,387
Current Liabilities£33,709

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 December 2020Registered office address changed from 4 Fairacres Ruislip HA4 8AN to Suite 421 the Atrium 1 Harefield Road Uxbridge UB8 1EX on 11 December 2020 (1 page)
27 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
29 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Termination of appointment of a director (1 page)
18 May 2017Termination of appointment of a director (1 page)
17 May 2017Termination of appointment of Ami Morzaria as a director on 1 May 2017 (1 page)
17 May 2017Termination of appointment of Ami Morzaria as a director on 1 May 2017 (1 page)
5 February 2017Appointment of Mrs Ami Morzaria as a director (2 pages)
5 February 2017Appointment of Mrs Ami Morzaria as a director (2 pages)
5 February 2017Appointment of Mrs Ami Morzaria as a director on 2 January 2017 (2 pages)
5 February 2017Appointment of Mrs Ami Morzaria as a director on 2 January 2017 (2 pages)
2 February 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500
(3 pages)
22 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(3 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(3 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 500
(3 pages)
2 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 500
(3 pages)
12 January 2013Appointment of Mrs Savitaben Tanna as a director (2 pages)
12 January 2013Termination of appointment of Ami Morzaria as a director (1 page)
12 January 2013Appointment of Mrs Savitaben Tanna as a director (2 pages)
12 January 2013Termination of appointment of Ami Morzaria as a director (1 page)
27 December 2012Incorporation (36 pages)
27 December 2012Incorporation (36 pages)