Advanced company searchLink opens in new window

PLABABLE ASPIRE LIMITED

Company number 11043842

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Nov 2023 AD01 Registered office address changed from 167 Union Street Oldham OL1 1TD England to 281-287 Promenade Blackpool FY1 6AJ on 16 November 2023
27 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Nikhilesh Rao Vardineni on 10 March 2023
09 Mar 2023 AP01 Appointment of Mr Nikhilesh Rao Vardineni as a director on 6 March 2023
05 Mar 2023 PSC01 Notification of Nikhilesh Rao Vardhineni as a person with significant control on 1 March 2023
05 Mar 2023 PSC07 Cessation of Anushree Chandra as a person with significant control on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Mar 2021 PSC01 Notification of Ankur Garg as a person with significant control on 30 March 2021
30 Mar 2021 PSC01 Notification of Anushree Chandra as a person with significant control on 30 March 2021
29 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 29 March 2021
15 Feb 2021 CH01 Director's details changed for Dr Anushree Chandra on 5 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Feb 2021 AP01 Appointment of Dr Anushree Chandra as a director on 5 February 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 TM01 Termination of appointment of Rajesh Enapothula as a director on 11 February 2021
29 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
04 Mar 2020 AD01 Registered office address changed from Sceptre House 75 - 81 Staines Road Hounslow TW3 3HW England to 167 Union Street Oldham OL1 1TD on 4 March 2020
04 Mar 2020 AP01 Appointment of Dr Ankur Garg as a director on 4 March 2020