Advanced company searchLink opens in new window

ASPRAY HOUSE LTD

Company number 04648705

Filter by category

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)
12 Dec 2023 AA Accounts for a small company made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
28 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
01 Nov 2019 PSC05 Change of details for Culham Limited as a person with significant control on 1 November 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 MR04 Satisfaction of charge 6 in full
16 Apr 2019 MR04 Satisfaction of charge 5 in full
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
12 Apr 2019 AD01 Registered office address changed from 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU to 31/33 Commercial Road Poole Dorset BH14 0HU on 12 April 2019
12 Apr 2019 PSC07 Cessation of Mihir Kantilal Thakerar as a person with significant control on 11 April 2019
12 Apr 2019 PSC07 Cessation of Deepak Thakerar as a person with significant control on 11 April 2019
12 Apr 2019 TM02 Termination of appointment of Mihir Kantilal Thakerar as a secretary on 11 April 2019
12 Apr 2019 TM01 Termination of appointment of Mihir Kantilal Thakerar as a director on 11 April 2019
12 Apr 2019 TM01 Termination of appointment of Dipak Thakerar as a director on 11 April 2019
12 Apr 2019 AP03 Appointment of Mrs Karthika Sivananthan as a secretary on 11 April 2019
12 Apr 2019 AP01 Appointment of Mrs Karthika Sivananthan as a director on 11 April 2019
12 Apr 2019 AP01 Appointment of Dr Arujuna Sivananthan as a director on 11 April 2019
12 Apr 2019 MR01 Registration of charge 046487050007, created on 11 April 2019