ASPIRATION GROUP 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Neil Ian Beales as a director on 2025-03-18

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

13/10/2413 October 2024 Secretary's details changed for Ms Sophia Louise Lee on 2024-10-13

View Document

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

View Accounts

27/03/2427 March 2024 Director's details changed for Mr James Malcolm Chrystal on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Sarah Marcham on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr James Malcolm Chrystal on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Sophia Louise Lee on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Sarah Marcham on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr James Malcolm Chrystal as a person with significant control on 2024-03-27

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2023-03-06

View Document

06/01/236 January 2023 Appointment of Mrs Sophia Louise Lee as a director on 2023-01-06

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Neil Ian Beales on 2022-10-01

View Document

11/10/2211 October 2022 Purchase of own shares.

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-08-24

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

01/10/211 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

23/07/2123 July 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

27/02/2127 February 2021 COMPANY NAME CHANGED ASPIRATION DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/02/21

View Document

27/02/2127 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/2116 February 2021 15/02/21 STATEMENT OF CAPITAL GBP 68

View Document

12/02/2112 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

09/02/219 February 2021 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