Advanced company searchLink opens in new window

ASPIRE FINANCIAL GROUP LIMITED

Company number 12679493

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted