- Company Overview for ASPIRATIONS EUROPE LIMITED (09096953)
- Filing history for ASPIRATIONS EUROPE LIMITED (09096953)
- People for ASPIRATIONS EUROPE LIMITED (09096953)
- More for ASPIRATIONS EUROPE LIMITED (09096953)
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
|
|
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
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
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
|