- Company Overview for ASPECTS INSPIRE LTD (08242137)
- Filing history for ASPECTS INSPIRE LTD (08242137)
- People for ASPECTS INSPIRE LTD (08242137)
- More for ASPECTS INSPIRE LTD (08242137)
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) |
---|---|---|---|
25 Jun 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 25 June 2024 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | AP01 | Appointment of Neville Taylor as a director on 13 April 2022 | |
29 Apr 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 13 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX England to 61 Bridge Street Kington HR5 3DJ on 29 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Rokibur Mojumder as a person with significant control on 13 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Rokibur Mojumder as a director on 13 April 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
10 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Reazur Mojumder as a director on 1 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Sep 2020 | AP01 | Appointment of Mr Reazur Mojumder as a director on 28 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 152 Countess Way Milton Keynes MK10 7DX England to 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX on 27 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
13 Apr 2020 | AD01 | Registered office address changed from 152 Countess Way Milton Keynes MK1 1LG England to 152 Countess Way Milton Keynes MK10 7DX on 13 April 2020 | |
13 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 152 Countess Way Milton Keynes MK1 1LG on 13 April 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
20 Aug 2018 | CH01 | Director's details changed for Mr Rokibur Mojumder on 17 August 2018 |