Advanced company searchLink opens in new window

ASPIRATION GROUP HOLDINGS LIMITED

Company number 13188578

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)
27 Mar 2024 CH01 Director's details changed for Mrs Sarah Marcham on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr James Malcolm Chrystal on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mrs Sophia Louise Lee on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr James Malcolm Chrystal on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mrs Sarah Marcham on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr James Malcolm Chrystal as a person with significant control on 27 March 2024
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 AD01 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 6 March 2023
06 Jan 2023 AP01 Appointment of Mrs Sophia Louise Lee as a director on 6 January 2023
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
11 Oct 2022 SH06 Cancellation of shares. Statement of capital on 24 August 2022
  • GBP 50
11 Oct 2022 CH01 Director's details changed for Mr Neil Ian Beales on 1 October 2022
11 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 AP01 Appointment of Mr Neil Ian Beales as a director on 23 August 2022
10 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
21 Jul 2022 PSC04 Change of details for Mr James Malcolm Chrystal as a person with significant control on 9 May 2022
20 Jul 2022 PSC07 Cessation of Michael Richard Goodier as a person with significant control on 9 May 2022
20 Jul 2022 PSC04 Change of details for Mr James Malcolm Chrystal as a person with significant control on 9 May 2022
11 Jul 2022 SH06 Cancellation of shares. Statement of capital on 9 May 2022
  • GBP 56
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 13/06/2022.
13 Jun 2022 SH06 Cancellation of shares. Statement of capital on 9 May 2022
  • GBP 50
  • ANNOTATION Clarification a second filed SH06 was registered on 11/07/2022.
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates