Advanced company searchLink opens in new window

ASPIRATIONS HOLDINGS LIMITED

Company number 04385792

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)
19 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 PSC07 Cessation of Mohammed Muazzam Azam as a person with significant control on 2 March 2018
16 Mar 2018 PSC01 Notification of Mohammed Azam as a person with significant control on 2 March 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 4 March 2016
Statement of capital on 2016-04-06
  • GBP 100
17 Dec 2015 CH01 Director's details changed for Mr Mohamed Muazzam Azzam on 16 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 TM01 Termination of appointment of James James Anderson as a director on 16 December 2015
16 Dec 2015 AD01 Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH to Office 2, Griffin House 12 Riggs Approach London E10 7QN on 16 December 2015
11 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014