Advanced company searchLink opens in new window

ASPIRATIONS EUROPE LIMITED

Company number 09096953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2019 AD01 Registered office address changed from Suite D, Astor House Lichfield Road Sutton Coldfield B74 2UG England to Suite D, Astor House Lichfield Road Sutton Coldfield B74 2UG on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from Wrens Court 62 Victoria Road Sutton Coldfield West Midlands B72 1SY England to Suite D, Astor House Lichfield Road Sutton Coldfield B74 2UG on 13 March 2019
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr Nicholas Timothy Shaw on 28 March 2018
21 Mar 2018 AA Micro company accounts made up to 31 October 2016
10 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Jul 2017 PSC01 Notification of Ian Campbell Bascombe as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Andrew Luckhurst as a person with significant control on 6 April 2016
19 Oct 2016 CH01 Director's details changed for Mr Andrew Luckhurst on 19 October 2016
05 Sep 2016 AD01 Registered office address changed from , Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG to Wrens Court 62 Victoria Road Sutton Coldfield West Midlands B72 1SY on 5 September 2016
05 Sep 2016 TM02 Termination of appointment of Michael John Rudd as a secretary on 30 June 2016
05 Sep 2016 TM01 Termination of appointment of Ian Campbell Bascombe as a director on 30 June 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 13,500,100
19 Feb 2016 AA Accounts for a dormant company made up to 31 October 2014
19 Feb 2016 TM01 Termination of appointment of Michael John Rudd as a director on 31 August 2015
18 Feb 2016 AA01 Current accounting period shortened from 30 June 2015 to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,550,100
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 3,200,100
12 Sep 2014 AP03 Appointment of Mr Michael John Rudd as a secretary on 12 September 2014
12 Sep 2014 AP01 Appointment of Mr Michael John Rudd as a director on 12 September 2014
10 Jul 2014 AP01 Appointment of Mr Nicholas Timothy Shaw as a director
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)