Advanced company searchLink opens in new window

ASPIRE TOGETHER CIC

Company number 07723134

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)
27 Oct 2020 TM01 Termination of appointment of David Andrew Finn as a director on 15 October 2020
27 Oct 2020 TM02 Termination of appointment of David Finn as a secretary on 15 October 2020
05 Oct 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Simon Curtis as a director on 30 September 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 31 July 2018
21 Jan 2019 AP01 Appointment of Mr Simon Curtis as a director on 14 December 2018
09 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
06 Jul 2017 AD01 Registered office address changed from 2 Northgate Avenue Southgate Suite, Ask House 2 Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB to Acorn House 8a Looms Lane Bury St. Edmunds Suffolk IP33 1HE on 6 July 2017
14 Jun 2017 AA Micro company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Jan 2016 AP01 Appointment of Mr David Andrew Finn as a director on 4 December 2015
02 Jan 2016 AP03 Appointment of Mr David Finn as a secretary on 1 January 2016
02 Jan 2016 TM01 Termination of appointment of Hazel Ruth Pidsley as a director on 31 December 2015
02 Jan 2016 TM02 Termination of appointment of Hazel Ruth Pidsley as a secretary on 31 December 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
08 May 2015 AA Micro company accounts made up to 31 July 2014
20 Apr 2015 CH01 Director's details changed for Mr Christopher Charles Wilson on 2 February 2015
05 Nov 2014 AD01 Registered office address changed from Ask House Ask House 2 Northgate Avenue Suffolk IP32 6BB to 2 Northgate Avenue Southgate Suite, Ask House 2 Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Nigel Charles Chew as a director on 21 October 2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100