ASPIRE PROPERTIES NE LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-28

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-05-28

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-05-29

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

18/05/2218 May 2022 Change of details for Mr Kourosh Namaghi as a person with significant control on 2021-05-05

View Document

18/05/2218 May 2022 Director's details changed for Mr Kourosh Rezai Namaghi on 2021-05-05

View Document

18/05/2218 May 2022 Director's details changed for Mr Kourosh Namaghi on 2021-05-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

18/05/2218 May 2022 Change of details for Mr Kourosh Namaghi Rezai as a person with significant control on 2021-05-05

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR KOUROSH NAMAGHI REZAI / 05/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR KOUROSH REZAI NAMAGHI / 05/05/2019

View Document

06/02/206 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR KOUROSH NAMAGHI REZAI / 17/05/2019

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM FLANNAGANS, FREDERICK HOUSE, DEAN GROUP BUSINESS P BRENDA ROAD HARTLEPOOL TS25 2BW UNITED KINGDOM

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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