Advanced company searchLink opens in new window

ASPRIS MIDCO LIMITED

Company number 13536729

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)
04 Sep 2024 AD02 Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
03 Sep 2024 AD01 Registered office address changed from The Forge 43 Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
14 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
24 Jun 2024 TM01 Termination of appointment of Ryan David Jervis as a director on 17 June 2024
24 Jun 2024 TM01 Termination of appointment of Trevor Michael Torrington as a director on 17 June 2024
24 Jun 2024 TM01 Termination of appointment of Ryan Hallworth as a director on 17 June 2024
24 Jun 2024 AP01 Appointment of Ms Wendy Juliet Mcmillan as a director on 17 June 2024
24 Jun 2024 AP01 Appointment of Mr Charles Edward Coney as a director on 17 June 2024
24 Jun 2024 AP01 Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
31 May 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
31 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
31 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
31 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
06 Sep 2023 AP03 Appointment of Laura Neubauer as a secretary on 31 August 2023
06 Sep 2023 AP01 Appointment of Robin Mark Elley as a director on 31 August 2023
06 Sep 2023 TM01 Termination of appointment of Oliver James Bevan as a director on 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
03 May 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
03 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
03 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
03 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 88,017,969
09 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2022
  • GBP 84,625,808
13 Jan 2023 AD01 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England to The Forge 43 Church Street West Woking GU21 6HT on 13 January 2023
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 84,625,808
  • ANNOTATION Clarification a second filed SH01 was registered on 9/02/2023.