- Company Overview for ASPIRE FINANCIAL GROUP LIMITED (12679493)
- Filing history for ASPIRE FINANCIAL GROUP LIMITED (12679493)
- People for ASPIRE FINANCIAL GROUP LIMITED (12679493)
- More for ASPIRE FINANCIAL GROUP LIMITED (12679493)
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 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Sep 2023 | PSC01 | Notification of Aaron Ram as a person with significant control on 28 August 2023 | |
11 Sep 2023 | PSC07 | Cessation of Maughat Ram as a person with significant control on 28 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Iain Livingstone as a director on 2 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Maughat Ram as a director on 2 August 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Maughat Ram as a person with significant control on 18 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
18 Apr 2023 | PSC04 | Change of details for Iain Livingstone as a person with significant control on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Maughat Ram on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 18 April 2023 | |
19 Dec 2022 | AD01 | Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard Beds LU7 0LB United Kingdom to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 19 December 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Apr 2022 | PSC01 | Notification of Iain Livingstone as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC01 | Notification of Maughat Ram as a person with significant control on 21 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
21 Apr 2022 | PSC07 | Cessation of Anil Ram as a person with significant control on 21 April 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from Unit 10 Acorn Business Centre Cublington Road Leighton Buzzard Bedfordshire LU7 0LB United Kingdom to Unit 10 Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard Beds LU7 0LB on 15 February 2022 | |
03 Sep 2021 | TM01 | Termination of appointment of Anil Ram as a director on 3 September 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr Maughat Ram as a director on 3 September 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Ryan James Malet as a director on 15 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
03 Feb 2021 | AP01 | Appointment of Mr Ryan James Malet as a director on 1 February 2021 | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|