- Company Overview for PLABABLE ASPIRE LIMITED (11043842)
- Filing history for PLABABLE ASPIRE LIMITED (11043842)
- People for PLABABLE ASPIRE LIMITED (11043842)
- More for PLABABLE ASPIRE LIMITED (11043842)
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 |