ASPYRE THERAPY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-06-19 |
19/03/2519 March 2025 | Certificate of change of name |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
07/02/257 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
04/12/244 December 2024 | Change of details for Mr Pellegrino Manzo as a person with significant control on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Pellegrino Manzo on 2024-12-04 |
04/12/244 December 2024 | Secretary's details changed for Mr Pellegrino Manzo on 2024-12-04 |
12/07/2412 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
28/10/2128 October 2021 | Registration of charge 114007770001, created on 2021-10-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/05/2020 May 2020 | COMPANY NAME CHANGED MILTON GREY SUPERCARS LIMITED CERTIFICATE ISSUED ON 20/05/20 |
02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
10/12/1910 December 2019 | COMPANY NAME CHANGED RELOGIC.IO LTD CERTIFICATE ISSUED ON 10/12/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
03/09/193 September 2019 | DISS40 (DISS40(SOAD)) |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/07/1818 July 2018 | COMPANY NAME CHANGED RILOGIC LIMITED CERTIFICATE ISSUED ON 18/07/18 |
26/06/1826 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/186 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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