Advanced company searchLink opens in new window

ASPIRE REC2REC LIMITED

Company number 09540059

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 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
30 Apr 2021 MR01 Registration of charge 095400590001, created on 28 April 2021
19 Apr 2021 AD01 Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 19 April 2021
19 Apr 2021 PSC05 Change of details for Aspire Group Limited as a person with significant control on 1 April 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
26 May 2020 CH01 Director's details changed for Mrs Gemma Louise Moy on 12 April 2020
26 May 2020 CH03 Secretary's details changed for Mr Greg Neal Moy on 12 April 2020
26 May 2020 CH01 Director's details changed for Mr Greg Neal Moy on 12 April 2020
26 May 2020 PSC07 Cessation of Gemma Louise Moy as a person with significant control on 10 January 2020
26 May 2020 PSC07 Cessation of Greg Neal Moy as a person with significant control on 10 January 2020
26 May 2020 PSC02 Notification of Aspire Group Limited as a person with significant control on 10 January 2020
26 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
07 Mar 2018 PSC01 Notification of Greg Moy as a person with significant control on 30 June 2017
07 Mar 2018 PSC01 Notification of Gemma Louise Moy as a person with significant control on 30 June 2017