- Company Overview for ASPIRE GLOBAL NETWORK LIMITED (03721474)
- Filing history for ASPIRE GLOBAL NETWORK LIMITED (03721474)
- People for ASPIRE GLOBAL NETWORK LIMITED (03721474)
- Charges for ASPIRE GLOBAL NETWORK LIMITED (03721474)
- More for ASPIRE GLOBAL NETWORK LIMITED (03721474)
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) |
---|---|---|---|
01 Dec 2016 | AD01 | Registered office address changed from , 120, New Cavendish Street Surbjit Gogna, 120 New Cavendish Street, London, W1W 6XX, England to 11-14 Cannon Street Birmingham B2 5EN on 1 December 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from , C/O Edward Parkes, 120 New Cavendish Street, Level 2, London, W1W 6XX to 11-14 Cannon Street Birmingham B2 5EN on 19 September 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Ms Una Frances De Winton Wigley on 1 January 2016 | |
11 May 2016 | TM01 | Termination of appointment of John Eugene O'sullivan as a director on 30 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Katy Ann Green as a director on 22 April 2016 | |
10 Mar 2016 | AUD | Auditor's resignation | |
08 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
17 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | TM01 | Termination of appointment of Edward Hugh Parkes as a director on 17 March 2015 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | MR01 | Registration of charge 037214740003, created on 3 February 2015 | |
30 Jan 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
15 Apr 2014 | CONNOT | Change of name notice | |
07 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
12 Feb 2014 | AP01 | Appointment of Mrs Katy Green as a director | |
05 Feb 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Group of companies' accounts made up to 30 April 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
02 Feb 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 | |
12 Aug 2011 | AUD | Auditor's resignation |