- Company Overview for ASPENGOLD LIMITED (01736764)
- Filing history for ASPENGOLD LIMITED (01736764)
- People for ASPENGOLD LIMITED (01736764)
- Charges for ASPENGOLD LIMITED (01736764)
- More for ASPENGOLD LIMITED (01736764)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
08 Jan 2025 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 62 | |
30 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Sep 2024 | MR05 | Part of the property or undertaking has been released from charge 60 | |
12 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
12 Feb 2024 | TM01 | Termination of appointment of Murtaza Gulamabbas Merali as a director on 12 February 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Miss Farah Merali on 17 November 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 60 | |
13 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 60 | |
13 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 60 | |
13 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 60 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | MR04 | Satisfaction of charge 59 in full | |
08 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
24 Dec 2019 | AD01 | Registered office address changed from 21 Nile Street Sheffield South Yorkshire S10 2PN to 209-211 Whitham Road Sheffield S10 2SP on 24 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Deborah Ann Horton as a director on 15 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Deborah Ann Horton as a secretary on 15 December 2019 | |
10 Jul 2019 | MR01 | Registration of charge 017367640063, created on 5 July 2019 |