Advanced company searchLink opens in new window

ASPIRE COMMUNITY CARE & SUPPORT LTD

Company number 10627505

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 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Apr 2019 AP01 Appointment of Mr Robert Bayelye Ghandi as a director on 29 April 2019
24 Apr 2019 AP01 Appointment of Mr Daniel Anmisiere Roberts as a director on 24 April 2019
15 Apr 2019 PSC07 Cessation of Robert Bayelye Ghandi as a person with significant control on 15 April 2019
15 Apr 2019 PSC07 Cessation of Helen Vuudikubo Ghandi as a person with significant control on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Helen Vuudikubo Ghandi as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Robert Bayelye Ghandi as a director on 15 April 2019
15 Apr 2019 TM02 Termination of appointment of Helen Ghandi as a secretary on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from 218 Tollgate Road St. Mark's Centre London E6 5YA England to Unit 5 Ashley House Ashley Road London N17 9LZ on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Isaac Othukemena Ukeleghe as a director on 15 April 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
25 Aug 2017 AD01 Registered office address changed from 1 Alfred Road Aveley South Ockendon RM15 4SU United Kingdom to 218 Tollgate Road St. Mark's Centre London E6 5YA on 25 August 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 2