- Company Overview for ASPIRE GLOBAL LIMITED (05724048)
- Filing history for ASPIRE GLOBAL LIMITED (05724048)
- People for ASPIRE GLOBAL LIMITED (05724048)
- Charges for ASPIRE GLOBAL LIMITED (05724048)
- More for ASPIRE GLOBAL LIMITED (05724048)
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) |
---|---|---|---|
11 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Malcolm Paul Riley as a person with significant control on 6 April 2016 | |
16 Jan 2017 | TM02 | Termination of appointment of Clare Wilson as a secretary on 1 May 2016 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jun 2016 | AD01 | Registered office address changed from 30 Mill Street Bedford MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 7 June 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 11 April 2014 with full list of shareholders | |
25 Jul 2014 | CH03 | Secretary's details changed for Miss Clare Wilson on 25 July 2014 | |
25 Jul 2014 | CH01 | Director's details changed for Mr Malcolm Paul Riley on 25 July 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 14 Tynemouth Rise, Monkston Milton Keynes MK10 9JB on 27 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
|
|
09 May 2013 | CH01 | Director's details changed for Malcolm Paul Riley on 1 January 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders |