AASHA (RETAIL) LTD - History of Changes


DateDescription
2024-04-07 delete address 46 GREYWELL PRECINCT, LEIGH PARK HAVANT HAMPSHIRE PO9 5AL
2024-04-07 insert address 46 GREYWELL ROAD HAVANT HAMPSHIRE ENGLAND PO9 5AL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-12-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MITA THAKRAR / 20/05/2022
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MITA THAKRAR / 20/05/2022
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-11 update statutory_documents 10/03/22 STATEMENT OF CAPITAL GBP 200
2022-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-09 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MITA THAKRAR / 11/11/2019
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MITA THAKRAR / 01/02/2019
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 insert company_previous_name CHAUDHRY PHARMACY LIMITED
2017-04-26 update name CHAUDHRY PHARMACY LIMITED => AASHA (RETAIL) LTD
2017-03-24 update statutory_documents COMPANY NAME CHANGED CHAUDHRY PHARMACY LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-05-12 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-04-01 update statutory_documents 22/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-22 update statutory_documents 22/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 0 => 2
2014-06-07 update num_mort_outstanding 0 => 2
2014-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046445720001
2014-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046445720002
2014-05-12 update statutory_documents DIRECTOR APPOINTED MRS MITA THAKRAR
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHMOOD CHAUDHRY
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-06 update statutory_documents 22/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD DULLAH CHAUDHRY / 24/07/2013
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-11 update statutory_documents 22/01/13 FULL LIST
2013-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2013-01-17 update statutory_documents ALTER ARTICLES 23/10/2012
2013-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABDUL CHAUDHRY
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 22/01/12 FULL LIST
2011-10-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 22/01/11 FULL LIST
2010-11-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 22/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD DULLAH CHAUDHRY / 27/01/2010
2009-11-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27 update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19 update statutory_documents NEW SECRETARY APPOINTED
2005-04-08 update statutory_documents SECRETARY RESIGNED
2005-01-19 update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-02-14 update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-10 update statutory_documents NEW SECRETARY APPOINTED
2003-03-10 update statutory_documents DIRECTOR RESIGNED
2003-03-10 update statutory_documents SECRETARY RESIGNED
2003-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION