ASPIRE BRANDS INT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Director's details changed for Mr Neil Blewitt on 2023-03-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

21/06/2121 June 2021 Change of details for Aspire Brands Inc as a person with significant control on 2021-05-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEITH LINNELL / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEITH LINNELL / 15/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE BRANDS INC

View Document

29/05/1929 May 2019 CESSATION OF NEIL DAVID BLEWITT AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF DARREN KEITH LINNELL AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID BLEWITT

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF ASPIRE BRANDS INC AS A PSC

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLEWITT / 16/01/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN KEITH LINNELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

05/12/185 December 2018 CESSATION OF NEIL BLEWITT AS A PSC

View Document

05/12/185 December 2018 CESSATION OF DARREN KEITH LINNELL AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE BRANDS INC

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

22/11/1722 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 25A RECREATION ROAD GUILDFORD SURREY GU1 1HQ

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091030290001

View Document

04/01/164 January 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLEWITT / 30/11/2015

View Document

04/01/164 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DARREN KEITH LINNELL

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O NEIL BLEWITT 25A RECREATION ROAD GUILDFORD SURREY GU1 1HQ ENGLAND

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED NUTRI WORLD LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN LINNELL

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 199 RYELAND ROAD DUSTON NORTHAMPTON NN5 6XF ENGLAND

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 50

View Document

25/06/1425 June 2014 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