ASPIRE TO GREATNESS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Change of details for Ms Katharine Joanna Staples as a person with significant control on 2025-02-10

View Document

18/03/2518 March 2025 Director's details changed for Ms Katharine Joanna Staples on 2025-02-10

View Document

18/03/2518 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18

View Document

13/02/2513 February 2025 Change of details for Ms Katharine Joanna Staples as a person with significant control on 2025-02-10

View Document

12/02/2512 February 2025 Director's details changed for Ms Katharine Joanna Staples on 2025-02-10

View Document

12/02/2512 February 2025 Director's details changed for Ms Katharine Joanna Staples on 2025-02-10

View Document

12/02/2512 February 2025 Change of details for Ms Katharine Joanna Staples as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 36 Queens Road Newbury RG14 7NE England to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-10

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 6 DRAKES CLOSE ESHER KT10 8PQ ENGLAND

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JANE STAPLES / 01/01/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE STAPLES / 20/11/2015

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MS KATHERINE JANE STAPLES / 02/11/2016

View Document

10/10/1810 October 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 280 FIR TREE ROAD EPSOM KT17 3NN ENGLAND

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR OLIVER RUTTLE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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