Advanced company searchLink opens in new window

ASPIRATION FINANCE LIMITED

Company number 10349546

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)
02 Jun 2024 AA Micro company accounts made up to 31 August 2023
19 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
15 May 2023 AA Micro company accounts made up to 31 August 2022
18 Jan 2023 TM01 Termination of appointment of Kalyani Devi as a director on 1 December 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Jan 2023 AP01 Appointment of Mr Sadish Khakurel as a director on 1 December 2022
17 Jan 2023 TM02 Termination of appointment of Amit Kumar Basnet as a secretary on 1 December 2022
17 Jan 2023 PSC01 Notification of Sadish Khakurel as a person with significant control on 1 December 2022
17 Jan 2023 PSC07 Cessation of Kalyani Devi as a person with significant control on 1 December 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
24 Mar 2022 AP03 Appointment of Mr Amit Kumar Basnet as a secretary on 21 March 2022
21 Mar 2022 AA Micro company accounts made up to 31 August 2021
10 May 2021 AA Micro company accounts made up to 31 August 2020
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
14 Jul 2020 AD01 Registered office address changed from Office Suite 27 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 14 July 2020
06 May 2020 AA Micro company accounts made up to 31 August 2019
30 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
19 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
02 May 2019 CH01 Director's details changed for Ms Kalyani Devi on 14 April 2019
02 May 2019 PSC04 Change of details for Ms Kalyani Devi as a person with significant control on 10 April 2019
02 May 2019 AD01 Registered office address changed from Flat 14 White Ways Hillview Gardens London NW4 2JG England to Office Suite 27 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2 May 2019
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Milena Gervasi as a person with significant control on 25 March 2018