Advanced company searchLink opens in new window

ASPIRE TOPCO LIMITED

Company number 12068263

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)
08 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 PSC07 Cessation of Rozi Limited as a person with significant control on 19 May 2022
26 May 2022 AP01 Appointment of Mr James Whitehouse as a director on 19 May 2022
26 May 2022 TM01 Termination of appointment of Matthew Morris as a director on 19 January 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 94,256.6
03 Mar 2022 AD01 Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 3 March 2022
06 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 61.94
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
02 Jul 2021 PSC05 Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 1 April 2020
02 Jul 2021 PSC05 Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 29 November 2019
02 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 24 June 2020
01 Jul 2021 PSC05 Change of details for Rozi Limited as a person with significant control on 29 November 2019
19 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Mar 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re-purchase copntract 17/12/2020
10 Mar 2021 AD01 Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 10 March 2021
29 Jan 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 30.97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 94,132.71
03 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/2021
11 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 25 December 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 94,101.74
11 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2020 PSC02 Notification of Rozi Limited as a person with significant control on 29 November 2019