ASPIRE GLOBAL NETWORK LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Group of companies' accounts made up to 2023-12-30

View Document

03/01/253 January 2025 Registered office address changed from C/O 1st Floor Office Hagley Road Stourbridge DY8 1QD England to C/O 1st Floor Office 54-56 Hagley Road Stourbridge West Midlands DY8 1QD on 2025-01-03

View Document

19/12/2419 December 2024 Registered office address changed from 11-14 Cannon Street Birmingham B2 5EN England to C/O 1st Floor Office Hagley Road Stourbridge DY8 1QD on 2024-12-19

View Document

22/11/2422 November 2024 Change of details for Aspire Global Network Eot Ltd as a person with significant control on 2024-11-22

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from 11-14 Cannon St 11-14 Cannon Street Birmingham B2 5EN England to 11-14 Cannon Street Birmingham B2 5EN on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Christopher John Chandler on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 11-14 Cannon St 11-14 Cannon Street Birmingham B2 5EN on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Mr Terry Joseph Payne as a director on 2024-01-10

View Document

14/12/2314 December 2023 Registration of charge 037214740005, created on 2023-11-29

View Document

13/10/2313 October 2023 Notification of Aspire Global Network Eot Ltd as a person with significant control on 2023-05-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-04 with updates

View Document

04/10/234 October 2023 Cessation of Oliver Paul Farrer as a person with significant control on 2023-05-05

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-30

View Document

20/05/2320 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

12/04/2312 April 2023 Director's details changed for Mr Christopher John Chandler on 2023-04-01

View Document

12/04/2312 April 2023 Secretary's details changed for Mr Christopher John Chandler on 2023-04-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-30

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Resolutions

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2020-12-30

View Document

23/07/2123 July 2021 Group of companies' accounts made up to 2019-12-31

View Document

12/10/2012 October 2020 Registered office address changed from , Assay Studios 141-143 Newhall Street, Birmingham, B3 1SF, England to 11-14 Cannon Street Birmingham B2 5EN on 2020-10-12

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037214740004

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR UNA WIGLEY

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MULLEN

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

04/08/174 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 120, NEW CAVENDISH STREET SURBJIT GOGNA 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND

View Document

01/12/161 December 2016 Registered office address changed from , 120, New Cavendish Street Surbjit Gogna, 120 New Cavendish Street, London, W1W 6XX, England to 11-14 Cannon Street Birmingham B2 5EN on 2016-12-01

View Document

19/09/1619 September 2016 Registered office address changed from , C/O Edward Parkes, 120 New Cavendish Street, Level 2, London, W1W 6XX to 11-14 Cannon Street Birmingham B2 5EN on 2016-09-19

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C/O EDWARD PARKES 120 NEW CAVENDISH STREET LEVEL 2 LONDON W1W 6XX

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS UNA FRANCES DE WINTON WIGLEY / 01/01/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR KATY GREEN

View Document

10/03/1610 March 2016 AUDITOR'S RESIGNATION

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKES

View Document

17/03/1517 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ADOPT ARTICLES 28/11/2014

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037214740003

View Document

30/01/1530 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/147 April 2014 CHANGE OF NAME 31/03/2014

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS KATY GREEN

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL FARRER / 01/02/2012

View Document

12/08/1112 August 2011 AUDITOR'S RESIGNATION

View Document

01/06/111 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/05/1115 May 2011 DIRECTOR APPOINTED MS UNA FRANCES DE WINTON WIGLEY

View Document

15/05/1115 May 2011 DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH MULLEN

View Document

15/05/1115 May 2011 DIRECTOR APPOINTED MR JOHN EUGENE O'SULLIVAN

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED PHEE FARRER JONES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR EDWARD HUGH PARKES

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

01/02/111 February 2011 Registered office address changed from , Threeways House, 40-44 Clipstone Street, London, W1W 5DW on 2011-02-01

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHANDLER / 01/01/2007

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 10 ALFRED PLACE LONDON WC1E 7EB

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02

View Document

30/03/0130 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ADOPT ARTICLES 30/06/00

View Document

19/07/0019 July 2000 SHARE OPTION SCHEMES 30/06/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

01/06/991 June 1999 S-DIV 30/04/99

View Document

01/06/991 June 1999 ADOPT MEM AND ARTS 30/04/99

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED PHEE FARRER JONES LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED MINMAR (453) LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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