- Company Overview for ASPIRING MINDZ LTD (08304273)
- Filing history for ASPIRING MINDZ LTD (08304273)
- People for ASPIRING MINDZ LTD (08304273)
- More for ASPIRING MINDZ LTD (08304273)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Mohamed Edris Khan on 21 March 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 53 Catchacre Dunstable Bedfordshire LU6 1QD England to 10 Parkway Crosby Liverpool L23 0st on 16 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
29 Oct 2019 | PSC04 | Change of details for Mrs Sadia Bibi Khan as a person with significant control on 30 August 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Mohamed Edris Khan as a person with significant control on 30 August 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Bedfordshire LU5 5DY to 53 Catchacre Dunstable Bedfordshire LU6 1QD on 8 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
21 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
11 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 |