Advanced company searchLink opens in new window

ASPIRE EDUCATION CONSULTANTS UK LTD

Company number 07772771

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)
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
21 Jul 2017 TM01 Termination of appointment of Arkady Etingen as a director on 21 July 2017
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2016 AP01 Appointment of Mr Christopher Fisher as a director on 21 September 2016
27 Sep 2016 AP01 Appointment of Mr Arkady Etingen as a director on 21 September 2016
27 Sep 2016 AD01 Registered office address changed from Third Floor, 160-170 Cannon Street Road London E1 2LH to Belmont House Station Way Crawley West Sussex RH10 1JA on 27 September 2016
26 Sep 2016 AP04 Appointment of Irwin Mitchell Secretaries Limited as a secretary on 23 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 TM01 Termination of appointment of Suresh Karanjeet as a director on 1 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 AP01 Appointment of Mr Suresh Karanjeet as a director on 1 November 2014
27 Jan 2015 AD01 Registered office address changed from Premier House 1 Canning Road 3Rd Floor Harrow Middlesex HA3 7TS to Third Floor, 160-170 Cannon Street Road London E1 2LH on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Nitin Gupta on 1 November 2014
21 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
03 Jun 2013 AD01 Registered office address changed from Premier House 1 Canning Road 3Rd Floor Harrow Middlesex HA3 7TS United Kingdom on 3 June 2013
03 Jun 2013 AD01 Registered office address changed from 1 Electric Parade, Seven Kings Road Ilford Essex IG3 8BY England on 3 June 2013
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012