THE ASPIRE ACADEMY & TUITION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Change of details for Mr Hamzah Abdullah Muhammad as a person with significant control on 2024-10-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Hamzah Abdullah Muhammed on 2024-02-28

View Document

17/02/2417 February 2024 Notification of Malki Calliste-St. Louis as a person with significant control on 2024-02-17

View Document

17/02/2417 February 2024 Appointment of Mr Malki Calliste-St. Louis as a director on 2024-02-17

View Document

17/02/2417 February 2024 Cessation of Aaisha Calliste-St. Louis as a person with significant control on 2024-02-17

View Document

17/02/2417 February 2024 Termination of appointment of Aaisha Calliste-St. Louis as a director on 2024-02-17

View Document

31/01/2431 January 2024 Previous accounting period extended from 2023-04-30 to 2023-05-31

View Document

19/12/2319 December 2023 Cessation of Michael Sylvester as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Gemma Clement-Calliste as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Michael Sylvester as a director on 2023-12-19

View Document

29/11/2329 November 2023 Termination of appointment of Hamzah Abdullah Muhammad as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from 95 the Broadway Uxbridge Road West Ealing London W13 9BP to 71a Northcroft Road Ealing London Greater London W13 9SS on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Hamzah Muhammed as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mrs Gemma Clement-Calliste as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Hamzah Muhammed on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Hamzah Abdullah Muhammad as a person with significant control on 2023-10-29

View Document

29/11/2329 November 2023 Change of details for Mr Hamzah Abdullah Muhammad as a person with significant control on 2023-11-29

View Document

22/10/2322 October 2023 Change of details for Mr Michael Sylvester as a person with significant control on 2023-10-22

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

22/10/2322 October 2023 Change of details for Mr Hamzah Abdullah Muhammad as a person with significant control on 2023-10-22

View Document

19/06/2319 June 2023 Amended accounts made up to 2022-04-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 CESSATION OF SHUKRI BINTI HANIF AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHUKRI HANIF

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MISS AAISHA CALLISTE-ST. LOUIS

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MISS SHUKRI BINTI HANIF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAY MAPANZURE

View Document

09/04/169 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information