Advanced company searchLink opens in new window

ASPIRE DESIGN STUDIOS LIMITED

Company number 06016010

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)
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30
26 Nov 2013 AD01 Registered office address changed from Unit 304 134-146 Curtain Road London EC2A 3AR on 26 November 2013
14 Nov 2013 AD01 Registered office address changed from 6-8 Emerald Street London WC1N 3QA on 14 November 2013
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Alan Sherwood on 30 November 2011
09 Jan 2012 CH01 Director's details changed for William James Allen on 30 November 2011
09 Jan 2012 CH01 Director's details changed for John Allen on 30 November 2011
09 Jan 2012 CH01 Director's details changed for Edward John Allen on 30 November 2011
09 Jan 2012 CH03 Secretary's details changed for Edward John Allen on 30 November 2011
05 Jan 2012 CH03 Secretary's details changed for Edward John Allen on 5 May 2011
09 Dec 2011 AD01 Registered office address changed from Adelaide Whake 21 Whiston Road London E2 8EX on 9 December 2011
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 CH01 Director's details changed for Alan Sherwood on 5 May 2011
05 May 2011 CH01 Director's details changed for Edward John Allen on 5 May 2011
10 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jul 2010 AP01 Appointment of Alan Sherwood as a director
01 Jul 2010 AP01 Appointment of John Allen as a director
30 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name