H. ASPIRATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 20/01/2520 January 2025 | Registration of charge 044159450010, created on 2025-01-17 |
| 03/10/243 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/02/2418 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 06/10/236 October 2023 | Micro company accounts made up to 2023-03-31 |
| 15/05/2315 May 2023 | Satisfaction of charge 1 in full |
| 22/04/2322 April 2023 | Satisfaction of charge 044159450006 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Satisfaction of charge 4 in full |
| 17/03/2317 March 2023 | Satisfaction of charge 044159450007 in full |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 28/09/2228 September 2022 | Satisfaction of charge 5 in full |
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044159450009 |
| 28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044159450008 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044159450007 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044159450006 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/04/1420 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/04/1315 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/11/127 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/06/1226 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 29/04/1229 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/04/1117 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAZAMMAL HUSSAIN / 12/04/2010 |
| 19/04/1019 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 22/03/1022 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/05/078 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/12/051 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/04/0528 April 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
| 10/09/0410 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 26/05/0426 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/05/0422 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/04/0415 April 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
| 30/07/0330 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 31/05/0331 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
| 21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: C/O NAZIM & CO SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD, ILFORD ESSEX IG1 4PG |
| 13/09/0213 September 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
| 25/04/0225 April 2002 | NEW SECRETARY APPOINTED |
| 25/04/0225 April 2002 | DIRECTOR RESIGNED |
| 25/04/0225 April 2002 | SECRETARY RESIGNED |
| 25/04/0225 April 2002 | NEW DIRECTOR APPOINTED |
| 12/04/0212 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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