- Company Overview for ASPRAY AFFINITY LIMITED (09003909)
- Filing history for ASPRAY AFFINITY LIMITED (09003909)
- People for ASPRAY AFFINITY LIMITED (09003909)
- More for ASPRAY AFFINITY LIMITED (09003909)
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) |
---|---|---|---|
30 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
08 Sep 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
06 Aug 2021 | AP01 | Appointment of Mrs Sarah Salisbury as a director on 28 July 2021 | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
26 May 2021 | TM01 | Termination of appointment of Andrea Marie Loasby as a director on 26 May 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
20 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
18 Jun 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
10 Jun 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
22 Sep 2017 | PSC02 | Notification of Jwmw Limited as a person with significant control on 8 September 2017 | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr James William Michael Whittle on 8 September 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mrs Andrea Marie Loasby on 18 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr James William Michael Whittle on 18 April 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |