Advanced company searchLink opens in new window

ASPRIS BIDCO LIMITED

Company number 13538663

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)
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
13 Jan 2023 AD01 Registered office address changed from Fifth Floor, 80 Hammersmith Road London W14 8UD United Kingdom 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
15 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
27 Jun 2022 AA01 Current accounting period extended from 31 July 2022 to 31 August 2022
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 60,417,193
14 Sep 2021 AP01 Appointment of Mr Trevor Michael Torrington as a director on 31 August 2021
14 Sep 2021 AP01 Appointment of Mr Ryan David Jervis as a director on 31 August 2021
02 Sep 2021 MR01 Registration of charge 135386630001, created on 27 August 2021
29 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-29
  • GBP 1