ASHA FREIGHT - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-05-07 delete index_pages_linkeddomain t.co
2020-05-07 delete terms_pages_linkeddomain t.co
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-07 delete address INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ
2019-03-07 insert address INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON ENGLAND E16 2DQ
2019-03-07 update registered_address
2019-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA MWARANGU / 26/02/2019
2019-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2015-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2017-05-31 => 2019-05-31
2017-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-01 update statutory_documents FIRST GAZETTE
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2013-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2015-05-31 => 2017-05-31
2015-11-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-11 update statutory_documents 09/08/15 FULL LIST
2014-10-07 delete address INTERNATIONAL HOUSE 221 BOW ROAD LONDON UNITED KINGDOM E3 2SJ
2014-10-07 insert address INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-09 update statutory_documents 09/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-04 insert contact_pages_linkeddomain t.co
2014-04-04 insert index_pages_linkeddomain t.co
2014-04-04 insert terms_pages_linkeddomain t.co
2014-04-02 update statutory_documents DIRECTOR APPOINTED MS SHEILA MWARANGU
2014-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GATHARA
2013-12-22 delete contact_pages_linkeddomain t.co
2013-12-22 delete index_pages_linkeddomain t.co
2013-12-22 delete terms_pages_linkeddomain t.co
2013-09-19 update website_status Disallowed => OK
2013-09-19 delete source_ip 74.54.27.197
2013-09-19 insert contact_pages_linkeddomain t.co
2013-09-19 insert index_pages_linkeddomain t.co
2013-09-19 insert source_ip 50.87.147.170
2013-09-19 insert terms_pages_linkeddomain t.co
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-10 update statutory_documents 09/08/13 FULL LIST
2013-07-22 update website_status OK => Disallowed
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-09 => 2014-05-31
2013-06-23 delete address 76 VANCOUVER QUAY SALFORD QUAYS UNITED KINGDOM M50 3TX
2013-06-23 insert address INTERNATIONAL HOUSE 221 BOW ROAD LONDON UNITED KINGDOM E3 2SJ
2013-06-23 update registered_address
2013-06-22 delete address ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET MANCHESTER GREATER MANCHESTER UNITED KINGDOM M4 6DE
2013-06-22 insert address 76 VANCOUVER QUAY SALFORD QUAYS UNITED KINGDOM M50 3TX
2013-06-22 update registered_address
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 insert sic_code 50200 - Sea and coastal freight water transport
2013-06-22 insert sic_code 51210 - Freight air transport
2013-06-22 update returns_last_madeup_date null => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-05-14 delete index_pages_linkeddomain autson.com
2013-05-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-05 delete general_emails in..@bar.co.uk
2013-03-05 delete email in..@bar.co.uk
2013-03-05 delete fax 01923 699481
2013-03-05 delete phone 01923 699480
2013-01-21 update website_status FlippedRobotsTxt
2012-10-30 delete email sa..@ashafreight.com
2012-10-30 insert email in..@ashafreight.com
2012-10-25 insert email in..@bar.co.uk
2012-10-25 insert phone 01923 699480
2012-10-25 insert phone 01923 699481
2012-10-25 delete address Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE UK
2012-10-25 insert address 76 Vancouver Quay Salford Quays M50 3TX UK
2012-10-25 delete address Unit 76 Vancouver Quays, Manchester, M50 3TX, UK
2012-10-25 insert address House, 221 Bow Road, London, E3 2SJ
2012-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 76 VANCOUVER QUAY SALFORD QUAYS M50 3TX UNITED KINGDOM
2012-09-05 update statutory_documents 09/08/12 FULL LIST
2012-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 76 VANCOUVER QUAY SALFORD M50 3TX UNITED KINGDOM
2012-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET MANCHESTER GREATER MANCHESTER M4 6DE UNITED KINGDOM
2012-08-02 update statutory_documents DIRECTOR APPOINTED JAMES GATHARA
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA MWARANGU
2011-08-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION