Advanced company searchLink opens in new window

ASHOKA UK

Company number 04903565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2023 AA Full accounts made up to 31 August 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from First Floor, 65 Gresham Street London EC2V 7NQ England to First Floor 65 Gresham Street London EC2V 7NQ on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 65 Gresham Street London EC2V 7NQ on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from Wework Hoxton Senna Building Gorsuch Place London E2 8JF United Kingdom to 65 Gresham Street London EC2V 7NQ on 29 June 2022
08 Jun 2022 AA Full accounts made up to 31 August 2021
07 Apr 2022 AD01 Registered office address changed from PO Box E2 8JF Wework Wework Hoxton Senna Building, Gorsuch Place London E2 8JF England to Wework Hoxton Senna Building Gorsuch Place London E2 8JF on 7 April 2022
07 Apr 2022 AD01 Registered office address changed from Senna Building Wework Hoxton Senna Building, Gorsuch Place London E2 8JF United Kingdom to PO Box E2 8JF Wework Wework Hoxton Senna Building, Gorsuch Place London E2 8JF on 7 April 2022
03 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
13 Jul 2021 AAMD Amended full accounts made up to 31 August 2020
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
25 Aug 2020 AD01 Registered office address changed from People's Mission Hall 20-30 Whitechapel Road London E1 1EW England to Senna Building Wework Hoxton Senna Building, Gorsuch Place London E2 8JF on 25 August 2020
30 Jul 2020 AP01 Appointment of Mr Yashveer Singh as a director on 27 July 2020
29 Jul 2020 TM01 Termination of appointment of Amy Ann-Louise Neugebauer as a director on 10 July 2020
05 Jun 2020 AA Full accounts made up to 31 August 2019
05 May 2020 AP01 Appointment of Mr Conrad William Carter as a director on 15 February 2020
17 Mar 2020 TM01 Termination of appointment of Fabienne Serfaty as a director on 4 February 2020
11 Nov 2019 TM01 Termination of appointment of Konstanze Maria Bernadette Frischen as a director on 1 November 2019
11 Nov 2019 TM01 Termination of appointment of Edward Matthew Fidoe as a director on 1 November 2019
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
12 Sep 2019 TM02 Termination of appointment of Jack William George Mathew as a secretary on 31 August 2019
09 Aug 2019 AP01 Appointment of Mr Christopher Patrick Underhill as a director on 1 July 2019
09 Aug 2019 TM01 Termination of appointment of Shauneen Claire Lambe as a director on 30 June 2019