ASPECT BRACKNELL LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-04 with updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/06/2015 June 2020 CURRSHO FROM 30/09/2020 TO 31/07/2020

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STEPHEN / 20/11/2018

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 1ST FLOOR, 35-39 MADDOX STREET LONDON W1S 2PP ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 17-19 MADDOX STREET LONDON W1S 2QH UNITED KINGDOM

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109467610001

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company