Advanced company searchLink opens in new window

ASPERS FINANCE LIMITED

Company number 05261534

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)
08 Feb 2024 AA Full accounts made up to 30 June 2023
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
08 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
08 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
04 Dec 2023 AP01 Appointment of Mr Tony Richard Boyd as a director on 29 November 2023
20 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
18 Oct 2023 AA Full accounts made up to 30 June 2022
06 Sep 2023 AD03 Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
06 Sep 2023 AD02 Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
06 Sep 2023 AD01 Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 6 September 2023
27 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 TM01 Termination of appointment of John Damian Androcles Aspinall as a director on 14 July 2023
02 Jun 2023 TM01 Termination of appointment of Neil Paramore as a director on 2 June 2023
31 Dec 2022 TM01 Termination of appointment of Derek Louis Playford as a director on 31 December 2022
05 Dec 2022 AP01 Appointment of Mr Neil Paramore as a director on 25 November 2022
05 Dec 2022 AP01 Appointment of Mr Richard Anthony John Noble as a director on 25 November 2022
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
13 Jul 2022 AA Full accounts made up to 30 June 2021
16 Dec 2021 MR04 Satisfaction of charge 052615340006 in full
16 Dec 2021 MR04 Satisfaction of charge 052615340007 in full
15 Dec 2021 MR01 Registration of charge 052615340008, created on 9 December 2021
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 Aug 2021 AA Full accounts made up to 30 June 2020
06 Apr 2021 MR01 Registration of charge 052615340007, created on 31 March 2021