ASPIDISTRA HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

17/04/2517 April 2025 Registered office address changed from Unit 1, Coombe Works Derby Road Kingsbridge TQ7 1JL United Kingdom to 107 Cheapside London EC2V 6DN on 2025-04-17

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

08/10/248 October 2024 Cessation of Karen Elisabeth Dorey as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Karen Elisabeth Dorey as a secretary on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Lisa Hammond as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Paul Hayward Dorey as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Karen Elisabeth Dorey as a director on 2024-10-07

View Document

08/10/248 October 2024 Cessation of Paul Hayward Dorey as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Cessation of Centella Limited as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Mr Mark Grafton as a director on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-10-07

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Particulars of variation of rights attached to shares

View Document

14/08/2414 August 2024 Notification of Paul Hayward Dorey as a person with significant control on 2023-06-15

View Document

14/08/2414 August 2024 Notification of Karen Elisabeth Dorey as a person with significant control on 2023-06-15

View Document

09/08/249 August 2024 Appointment of Ms Lisa Hammond as a director on 2024-08-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

03/07/233 July 2023 Sub-division of shares on 2023-06-15

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

16/06/2316 June 2023 Notification of Centella Limited as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Paul Hayward Dorey as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Cessation of Karen Elisabeth Dorey as a person with significant control on 2023-06-15

View Document

01/06/231 June 2023 Change of details for Mr Paul Hayward Dorey as a person with significant control on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOOKER

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 APPROVED 14/11/2016

View Document

04/01/174 January 2017 14/11/16 STATEMENT OF CAPITAL GBP 50000

View Document

04/01/174 January 2017 ADOPT ARTICLES 05/12/2016

View Document

17/08/1617 August 2016 22/06/16 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1614 July 2016 THAT THE PROPOSED ACQUISITION BY THE COMPANY OF SHARES 22/06/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN BOOKER

View Document

25/05/1625 May 2016 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