- Company Overview for ASPIRATION FINANCE LIMITED (10349546)
- Filing history for ASPIRATION FINANCE LIMITED (10349546)
- People for ASPIRATION FINANCE LIMITED (10349546)
- More for ASPIRATION FINANCE LIMITED (10349546)
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
|
|
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 |