ASPIN INTERNATIONAL LIMITED

Unit 6 Five Eastfields Avenue Unit 6 Five Eastfields Avenue, London, SW18 1FU, England
StatusACTIVE
Company No.05796795
CategoryPrivate Limited Company
Incorporated26 Apr 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ASPIN INTERNATIONAL LIMITED is an active private limited company with number 05796795. It was incorporated 18 years, 1 month, 11 days ago, on 26 April 2006. The company address is Unit 6 Five Eastfields Avenue Unit 6 Five Eastfields Avenue, London, SW18 1FU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Feb 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057967950005

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 057967950007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 057967950006

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lola Olatunji

Change date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: Unit 6 Five Eastfields Avenue Riverside Quarter London SW18 1FU

Old address: 6th Floor 43 Beaufort Court Admirals Way London E14 9XL

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Oyebofipo Ololade Olatunji

Change date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Oyebofipo Ololade Olatunji

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057967950005

Charge creation date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057967950003

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-26

Charge number: 057967950004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Oyebofipo Ololade Olatunji

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057967950003

Charge creation date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: David Philip Ridley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Bishop

Termination date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Ms Lola Olatunji

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Martin William Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Old address: Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom

Change date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: 36 Markham Street London SW3 3NR

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin William Bishop

Change date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Oyebofipo Ololade Olatunji

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin William Bishop

Change date: 2010-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/05/07--------- £ si 2@1=2 £ ic 3/5

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Address

Type: 287

Description: Registered office changed on 18/05/06 from: 31 corsham street, london, N1 6DR

Documents

View document PDF

Incorporation company

Date: 26 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE FITNESS STUDIOS LTD

23 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:08380512
Status:ACTIVE
Category:Private Limited Company

BERATUNG UND SUPPORT LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:05653489
Status:ACTIVE
Category:Private Limited Company

HEAVY WEIGHT GYM LTD

247-251 WOOD STREET,LONDON,E17 3NT

Number:11142263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LSD-K LTD

10 BERRICHON CRESCENT,MILTON KEYNES,MK8 1DN

Number:11226234
Status:ACTIVE
Category:Private Limited Company

SOHO SONGS LTD

22A BUER ROAD,LONDON,SW6 4LA

Number:09697425
Status:ACTIVE
Category:Private Limited Company

SSI MEDIC LTD

208 BOOKER AVENUE,LIVERPOOL,L18 9TB

Number:08944092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source