- Company Overview for ASPIRE CONSULTANCY (UK) LIMITED (09050812)
- Filing history for ASPIRE CONSULTANCY (UK) LIMITED (09050812)
- People for ASPIRE CONSULTANCY (UK) LIMITED (09050812)
- More for ASPIRE CONSULTANCY (UK) LIMITED (09050812)
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 |