ASPIRE CUBED (UK) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

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

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/03/1513 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/02/145 February 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/12/1230 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DAVID MARSAN / 30/11/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O HARBEN BARKER 112 HIGH STREET COLESHILL BIRMINGHAM B46 3BL

View Document

09/12/119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DAVID MARSAN / 12/11/2010

View Document

23/12/1023 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM DAINS LLP VENTURE POINT WHEELHOUSE ROAD RUGELEY STAFFS WS15 1UZ

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: THE HOLLIES CHURCH STREET RUGELEY STAFFS WS15 2AB UNITED KINGDOM

View Document

05/12/085 December 2008 DIRECTOR RESIGNED MICHAEL CANDLIN

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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