Advanced company searchLink opens in new window

ASPIRE2 MENTAL HEALTH MEDIA & EVENTS C.I.C.

Company number 12336978

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)
28 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
10 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 November 2022
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
20 Oct 2021 TM02 Termination of appointment of Janet Comrie as a secretary on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Christine Helen Geddes as a director on 20 October 2021
08 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from 1st Floor Hargrave House Lavender Grove York North Yorkshire YO26 5RX to 61C Eldon Street York YO31 7NE on 16 July 2020
02 Jul 2020 AP03 Appointment of Ms Janet Comrie as a secretary on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Janet Elizabeth Comrie as a director on 2 July 2020
02 Jul 2020 PSC07 Cessation of Janet Elizabeth Comrie as a person with significant control on 1 July 2020
02 Jul 2020 PSC01 Notification of Peter Oates as a person with significant control on 1 July 2020
02 Jul 2020 AP01 Appointment of Ms Christine Helen Geddes as a director on 1 July 2020
02 Jul 2020 AP01 Appointment of Mr Peter Oates as a director on 1 July 2020
09 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-28
09 Dec 2019 CONNOT Change of name notice
27 Nov 2019 CICINC Incorporation of a Community Interest Company