Advanced company searchLink opens in new window

ASPIRE CONSULTANCY (UK) LIMITED

Company number 09050812

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
03 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CH01 Director's details changed for Mrs Rakamjeet Kaur on 1 June 2021
04 Jun 2021 PSC04 Change of details for Mrs Rakamjeet Kaur as a person with significant control on 1 June 2021
04 Jun 2021 AD01 Registered office address changed from 14 Oakdale Road Oakdale Road Poole BH15 3LF England to 14 Oakdale Road Poole BH15 3LF on 4 June 2021
04 Jun 2021 AD01 Registered office address changed from Suite 702 Crown House North Circular Road London NW10 7PN England to 14 Oakdale Road Oakdale Road Poole BH15 3LF on 4 June 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CH01 Director's details changed for Mrs Rakamjeet Kaur on 27 November 2019
28 Nov 2019 PSC04 Change of details for Mrs Rakamjeet Kaur as a person with significant control on 27 November 2019
21 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
17 Mar 2018 CH01 Director's details changed for Mrs Rakamjeet Kaur on 4 March 2018
16 Mar 2018 CH01 Director's details changed for Mrs Rakamjeet Kaur on 1 March 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Jan 2017 AD01 Registered office address changed from 96 Bracklyn Court Wimbourne Street London N1 7ES England to Suite 702 Crown House North Circular Road London NW10 7PN on 17 January 2017