ASPIRE HEALTHCARE & WELLBEING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Confirmation statement made on 2023-11-09 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
28/09/2328 September 2023 | Termination of appointment of Manu Cheripelil Abraham as a director on 2023-09-19 |
28/09/2328 September 2023 | Cessation of Manu Cheripelil Abraham as a person with significant control on 2023-09-01 |
04/05/234 May 2023 | Termination of appointment of Preetha Kallayil Sreedharan as a director on 2023-05-04 |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Micro company accounts made up to 2022-04-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Confirmation statement made on 2022-11-09 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
31/12/2031 December 2020 | Registered office address changed from , Suit 311, Olympic House 28-42 Clements Road, Ilford, IG1 1BA, England to PO Box Suit 309 28-42 Clements Road Ilford IG1 1BA on 2020-12-31 |
31/12/2031 December 2020 | REGISTERED OFFICE CHANGED ON 31/12/2020 FROM SUIT 311, OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD IG1 1BA ENGLAND |
24/12/2024 December 2020 | DIRECTOR APPOINTED MR AMAL ANAND VALIYAPARAMBIL SIVANANDAN |
24/12/2024 December 2020 | Registered office address changed from , 6 Gilbert Court, Plymouth, PL7 2WW, England to PO Box Suit 309 28-42 Clements Road Ilford IG1 1BA on 2020-12-24 |
24/12/2024 December 2020 | REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 6 GILBERT COURT PLYMOUTH PL7 2WW ENGLAND |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PREETHA KALLAYIL SREEDHARAN / 10/04/2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | DIRECTOR APPOINTED PREETHA KALLAYIL SREEDHARAN |
10/04/1910 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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