Advanced company searchLink opens in new window

ASPIRATIONS ACTIVE LIMITED

Company number 07882113

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from Waterside House Basin Road North Portslade Brighton East Sussex BN41 1UY England to Units 5/6/7 Lady Bee Enterprise Centre Albion Street Southwick West Sussex BN42 4BW on 30 October 2019
30 May 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 TM01 Termination of appointment of Adam Bacchoo as a director on 1 April 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Oct 2018 CH01 Director's details changed for Mr Sunil Bacchoo on 6 October 2018
19 Oct 2018 CH01 Director's details changed for Mrs Mary Bacchoo on 18 October 2018
19 Oct 2018 CH01 Director's details changed for Mr Adam Bacchoo on 6 October 2018
17 Oct 2018 TM01 Termination of appointment of Damian Bacchoo as a director on 12 October 2018
17 Oct 2018 TM01 Termination of appointment of Sandira Mary Clare Bond as a director on 12 October 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Sunil Bacchoo on 1 January 2017
28 Mar 2018 CH01 Director's details changed for Mr Adam Bacchoo on 1 January 2017
14 Mar 2018 AD01 Registered office address changed from Suite F9 Waterside Centre North Street Lewes BN7 2PE England to Waterside House Basin Road North Portslade Brighton East Sussex BN41 1UY on 14 March 2018
19 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 AD01 Registered office address changed from Waterside House Basin Road North Hove Sussex BN41 1UY to Suite F9 Waterside Centre North Street Lewes BN7 2PE on 14 February 2017