ASPIRE2PLAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

24/07/2524 July 2025 NewRegistered office address changed from Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Ankhil Group Holdings Limited as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Dr Ankur Garg on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Dr Anushree Chandra on 2025-07-24

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

27/06/2427 June 2024 Cessation of Anushree Chandra as a person with significant control on 2021-04-30

View Document

27/06/2427 June 2024 Notification of Ankhil Group Holdings Limited as a person with significant control on 2021-04-30

View Document

27/06/2427 June 2024 Cessation of Ankur Garg as a person with significant control on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

05/06/235 June 2023 Registered office address changed from 167 Union Street Oldham OL1 1TD England to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Dr Anushree Chandra as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Dr Ankur Garg on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Dr Anushree Chandra on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

15/11/2215 November 2022 Second filing of Confirmation Statement dated 2022-01-05

View Document

26/10/2226 October 2022 Notification of Ankur Garg as a person with significant control on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ANKUR GARG

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 59 ROSE STREET CHADDERTON OLDHAM OL9 8ER ENGLAND

View Document

14/04/2014 April 2020 Registered office address changed from , 59 Rose Street, Chadderton, Oldham, OL9 8ER, England to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2020-04-14

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/11/1926 November 2019 Registered office address changed from , 3rd Floor 75-81 Staines Road, Sceptre House, Hounslow, TW3 3HW, England to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2019-11-26

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 3RD FLOOR 75-81 STAINES ROAD SCEPTRE HOUSE HOUNSLOW TW3 3HW ENGLAND

View Document

25/03/1925 March 2019 Registered office address changed from , Flat 4 Sycamore Court 359 Vicarage Farm Road, Hounslow, TW3 0DZ, England to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2019-03-25

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM FLAT 4 SYCAMORE COURT 359 VICARAGE FARM ROAD HOUNSLOW TW3 0DZ ENGLAND

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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