ASPENGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
13/09/2313 September 2023 | Registration of a charge with Charles court order to extend. Charge code 043474280006, created on 2022-07-05 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
06/01/236 January 2023 | Director's details changed for Mr John Greig Tasker on 2023-01-03 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-04 with updates |
05/10/225 October 2022 | Registration of charge 043474280005, created on 2022-10-04 |
12/05/2212 May 2022 | Director's details changed for Ms Heidi Cook on 2022-05-05 |
12/05/2212 May 2022 | Change of details for Ms Heidi Cook as a person with significant control on 2022-05-05 |
12/05/2212 May 2022 | Director's details changed for Mr Greig Tasker on 2022-05-05 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-06-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Appointment of Mr Greig Tasker as a director on 2022-03-24 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
15/10/2115 October 2021 | Change of details for Ms Heidi Cook as a person with significant control on 2021-10-08 |
15/10/2115 October 2021 | Cessation of Greig Tasker as a person with significant control on 2021-08-01 |
15/10/2115 October 2021 | Termination of appointment of Greig Tasker as a secretary on 2021-08-01 |
15/10/2115 October 2021 | Termination of appointment of Greig Tasker as a director on 2021-08-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/01/1620 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 1C CALTON AVENUE DULWICH LONDON SE21 7DE |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/01/158 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/01/1423 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/02/1214 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
23/04/1023 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/04/1023 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/04/1022 April 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG TASKER / 01/10/2009 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 9 CANONBIE ROAD LONDON SE23 3AW UNITED KINGDOM |
07/04/107 April 2010 | DIRECTOR APPOINTED MS HEIDI COOK |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/04/106 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BERNARD STANISLAUS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 132 BURNT ASH ROAD LEE LONDON SE12 8PU |
15/09/0815 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
06/08/086 August 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/03/0726 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0715 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0714 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
22/07/0522 July 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 6 GILKES CRESCENT DULWICH VILLAGE LONDON SE21 7BS |
01/10/041 October 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0324 November 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 75 GREAT BROWNINGS COLLEGE ROAD DULWICH LONDON SE21 7HR |
14/11/0314 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
31/05/0331 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
03/04/023 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW |
04/01/024 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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