Advanced company searchLink opens in new window

ASPIRE JS LIMITED

Company number 10745314

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
25 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Fairman Harris 1 Landor Road London SW9 9RX England to 56-58 High Sreet 56-58 High Street Sutton SM1 1EZ on 19 June 2023
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
05 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2021 AD01 Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 3 February 2021
01 Feb 2021 AD01 Registered office address changed from 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 1 February 2021
12 May 2020 AD01 Registered office address changed from C/O Fairman Harris,3rd Floor North Walworth Road London SE17 1JE England to 3rd Floor North 224-236 Walworth Road London SE17 1JE on 12 May 2020
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 19 March 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 AD01 Registered office address changed from 56-58 High Street 3rd Floor High Street Sutton Surrey SM1 1EZ United Kingdom to C/O Fairman Harris,3rd Floor North Walworth Road London SE17 1JE on 21 September 2018
06 Aug 2018 TM01 Termination of appointment of Tmeg Management Limited as a director on 3 August 2018
03 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
21 Sep 2017 SH02 Sub-division of shares on 31 July 2017
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 102.29884
28 Jun 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018