ASPIRE PYA 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/10/2431 October 2024 Statement of capital on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

31/10/2431 October 2024

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2023-10-31 to 2023-09-30

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

25/10/2325 October 2023 Statement of capital on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

13/03/2313 March 2023 Change of details for Mr Dmitry Petrov as a person with significant control on 2022-08-17

View Document

13/03/2313 March 2023 Director's details changed for Mr Dmitry Petrov on 2023-03-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/03/2216 March 2022 Change of details for Mr Dmitry Petrov as a person with significant control on 2022-03-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Director's details changed for Mr Dmitry Petrov on 2021-06-24

View Document

09/07/219 July 2021 Change of details for Mr Dmitry Petrov as a person with significant control on 2021-06-24

View Document

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/11/1913 November 2019 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BRINE

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BRINE / 09/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY PETROV

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 ADOPT ARTICLES 12/09/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY PETROV / 13/04/2016

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090903660002

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090903660003

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR GARY EDWARD BRINE

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 19/04/15 STATEMENT OF CAPITAL GBP 2900000

View Document

15/05/1515 May 2015 ADOPT ARTICLES 19/04/2015

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O BROWN RUDNICK LLP 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090903660001

View Document

17/06/1417 June 2014 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