ASPIRE2PLAB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
24/07/2524 July 2025 New | Registered 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 |
24/07/2524 July 2025 New | Change of details for Ankhil Group Holdings Limited as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Dr Ankur Garg on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Dr Anushree Chandra on 2025-07-24 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
27/06/2427 June 2024 | Cessation of Anushree Chandra as a person with significant control on 2021-04-30 |
27/06/2427 June 2024 | Notification of Ankhil Group Holdings Limited as a person with significant control on 2021-04-30 |
27/06/2427 June 2024 | Cessation of Ankur Garg as a person with significant control on 2024-06-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
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 |
05/06/235 June 2023 | Change of details for Dr Anushree Chandra as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Dr Ankur Garg on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Dr Anushree Chandra on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
15/11/2215 November 2022 | Second filing of Confirmation Statement dated 2022-01-05 |
26/10/2226 October 2022 | Notification of Ankur Garg as a person with significant control on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR ANKUR GARG |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 59 ROSE STREET CHADDERTON OLDHAM OL9 8ER ENGLAND |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
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 |
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 |
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 |
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 |
23/03/1923 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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