ASPIRE + WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
18/07/2518 July 2025 New | Change of details for Aspire Trading 2020 Limited as a person with significant control on 2025-06-27 |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
30/08/2430 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/08/2418 August 2024 | |
18/08/2418 August 2024 | |
18/08/2418 August 2024 | |
14/08/2414 August 2024 | Director's details changed for Mr Mark Stuart Holt on 2024-08-14 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
04/09/234 September 2023 | |
04/09/234 September 2023 | |
04/09/234 September 2023 | |
29/08/2329 August 2023 | Full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | |
29/08/2329 August 2023 | |
29/08/2329 August 2023 | |
01/08/231 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
21/11/2221 November 2022 | |
21/11/2221 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
21/11/2221 November 2022 | |
21/11/2221 November 2022 |
27/10/2227 October 2022 | |
27/10/2227 October 2022 | |
27/09/2227 September 2022 | |
13/09/2213 September 2022 | |
06/01/226 January 2022 | Particulars of variation of rights attached to shares |
07/08/217 August 2021 | |
07/08/217 August 2021 | |
07/08/217 August 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
07/08/217 August 2021 | |
04/08/214 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
06/07/216 July 2021 | |
06/07/216 July 2021 | |
06/07/216 July 2021 | |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN HORAN |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / ASPIRE LAW LLP / 17/03/2020 |
26/10/1926 October 2019 | ADOPT ARTICLES 02/10/2019 |
25/10/1925 October 2019 | 02/10/19 STATEMENT OF CAPITAL GBP 100 |
25/10/1925 October 2019 | COMPANY NAME CHANGED ASPIRE FT WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/19 |
16/10/1916 October 2019 | DIRECTOR APPOINTED BRIAN CARLIN |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR DAMIAN PATRICK HORAN |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE LAW LLP |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / FRENKEL TOPPING LIMITED / 02/10/2019 |
16/10/1916 October 2019 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
24/07/1924 July 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