ASPIRE 2 BE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Change of details for Nikolaos Flaris as a person with significant control on 2023-02-18

View Document

08/03/238 March 2023 Director's details changed for Ms Ngozi Ifeoma Oranu on 2023-02-18

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

08/03/238 March 2023 Change of details for Ms Ngozi Ifeoma Oranu as a person with significant control on 2023-02-18

View Document

08/03/238 March 2023 Director's details changed for Dr Nikolaos Flaris on 2023-02-18

View Document

07/03/237 March 2023 Change of details for Nikolaos Flaris as a person with significant control on 2023-02-18

View Document

10/01/2310 January 2023 Change of details for Ms Ngozi Ifeoma Oranu as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Dr Nikolaos Flaris on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Ms Ngozi Ifeoma Oranu on 2023-01-10

View Document

10/01/2310 January 2023 Secretary's details changed for Ms Ngozi Ifeoma Oranu on 2023-01-10

View Document

09/12/229 December 2022 Registered office address changed from Avondale House Uxbridge Road Hatch End Pinner Middlesex HA5 4HS England to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England to Avondale House Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 2022-12-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 33 HOLLYFIELD AVENUE LONDON N11 3BY ENGLAND

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/02/219 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/11/194 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2019

View Document

28/08/1928 August 2019 NOTIFICATION OF PSC STATEMENT ON 25/08/2019

View Document

25/08/1925 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS FLARIS

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MS NGOZICHUKWUKA PALMER / 10/04/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NGOZICHUKWUKA PALMER / 19/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NGOZICHUKWUKA PALMER / 19/10/2018

View Document

22/02/1822 February 2018 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