NORTHDOWN INVESTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Termination of appointment of Nadun Kuruppu as a secretary on 2025-08-23 |
| 08/01/258 January 2025 | Confirmation statement made on 2024-11-08 with no updates |
| 11/11/2411 November 2024 | Change of details for Aspire Group of Companies Limited as a person with significant control on 2024-11-04 |
| 31/10/2431 October 2024 | Registered office address changed from Regis House 45 King William Street London EC4R 9AN England to Aspire House 12 Starnes Court Union Street Maidstone ME14 1EB on 2024-10-31 |
| 30/05/2430 May 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 21/05/2421 May 2024 | Cessation of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-04-25 |
| 21/05/2421 May 2024 | Notification of Aspire Group of Companies Limited as a person with significant control on 2024-04-25 |
| 01/05/241 May 2024 | Previous accounting period extended from 2023-11-30 to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/04/2412 April 2024 | Certificate of change of name |
| 30/03/2430 March 2024 | Registered office address changed from 66 Manwaring Building East Malling West Malling ME19 6BJ England to Regis House 45 King William Street London EC4R 9AN on 2024-03-30 |
| 19/02/2419 February 2024 | Cessation of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-02-10 |
| 19/02/2419 February 2024 | Notification of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-02-10 |
| 11/01/2411 January 2024 | Cessation of The 1998 Management Group Limited as a person with significant control on 2024-01-01 |
| 11/01/2411 January 2024 | Notification of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-01-01 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-11-08 with no updates |
| 31/08/2331 August 2023 | Cessation of Aspire Group London Limited as a person with significant control on 2023-08-31 |
| 31/08/2331 August 2023 | Notification of The 1998 Management Group Limited as a person with significant control on 2023-08-31 |
| 24/08/2324 August 2023 | Director's details changed for Mr Ryan Jones on 2023-08-11 |
| 21/08/2321 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 14/07/2314 July 2023 | Registered office address changed from 16 Mount Pleasant Road Tunbridge Wells TN1 1QU England to 66 Manwaring Building East Malling West Malling ME19 6BJ on 2023-07-14 |
| 18/04/2318 April 2023 | Certificate of change of name |
| 16/01/2316 January 2023 | Director's details changed for Mr Ryan Jones on 2023-01-12 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 03/01/223 January 2022 | Cessation of Ryan Jones Holdings Limited as a person with significant control on 2022-01-03 |
| 03/01/223 January 2022 | Notification of Aspire Group London Limited as a person with significant control on 2022-01-03 |
| 03/01/223 January 2022 | Registered office address changed from Suite 7 35 - 37 Ludgate Hill London EC4M 7JN England to 1 Suffolk Way Sevenoaks TN13 1YL on 2022-01-03 |
| 08/12/218 December 2021 | Cessation of Ryan Jones as a person with significant control on 2021-12-08 |
| 08/12/218 December 2021 | Notification of Ryan Jones Holdings Limited as a person with significant control on 2021-12-08 |
| 09/11/219 November 2021 | Incorporation |
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