ASPIRE PYA 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-03 with updates |
| 31/10/2431 October 2024 | Statement of capital on 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/10/2431 October 2024 | |
| 31/10/2431 October 2024 | Resolutions |
| 31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2023-11-01 |
| 31/10/2431 October 2024 | |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 21/06/2421 June 2024 | Previous accounting period shortened from 2023-10-31 to 2023-09-30 |
| 09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-03 with updates |
| 25/10/2325 October 2023 | Statement of capital on 2023-10-12 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 13/03/2313 March 2023 | Change of details for Mr Dmitry Petrov as a person with significant control on 2022-08-17 |
| 13/03/2313 March 2023 | Director's details changed for Mr Dmitry Petrov on 2023-03-13 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/03/2216 March 2022 | Change of details for Mr Dmitry Petrov as a person with significant control on 2022-03-02 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/07/219 July 2021 | Director's details changed for Mr Dmitry Petrov on 2021-06-24 |
| 09/07/219 July 2021 | Change of details for Mr Dmitry Petrov as a person with significant control on 2021-06-24 |
| 18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/09/2022 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 13/11/1913 November 2019 | PREVEXT FROM 30/06/2019 TO 31/10/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY BRINE |
| 30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BRINE / 09/05/2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY PETROV |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 13/03/1813 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | ADOPT ARTICLES 12/09/2016 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY PETROV / 13/04/2016 |
| 09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090903660002 |
| 09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090903660003 |
| 28/04/1628 April 2016 | DIRECTOR APPOINTED MR GARY EDWARD BRINE |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 01/07/151 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/05/1519 May 2015 | 19/04/15 STATEMENT OF CAPITAL GBP 2900000 |
| 15/05/1515 May 2015 | ADOPT ARTICLES 19/04/2015 |
| 27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O BROWN RUDNICK LLP 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM |
| 08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090903660001 |
| 17/06/1417 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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