ASPEN PUBLISHING LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10845196
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 10 months
JurisdictionEngland Wales

SUMMARY

ASPEN PUBLISHING LIMITED is an active private limited company with number 10845196. It was incorporated 6 years, 10 months ago, on 30 June 2017. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alix Byrne

Change date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alix Byrne

Change date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Ms Olivia Jane Byrne

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alix Byrne

Change date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Ms Olivia Jane Byrne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Change date: 2021-05-17

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-04

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olivia Jane Byrne

Change date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Praxis Secretaries (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Change date: 2020-04-02

Old address: 1 Lumley Street Mayfair London W1K 6TT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2019-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jd Secretariat Limited

Termination date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olivia Jane Byrne

Change date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alix Byrne

Change date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCBKEV 1 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11675021
Status:ACTIVE
Category:Private Limited Company

HAT MAN RETAIL OUTLET LTD

54, HATMAN,BIRMINGHAM,B2 4DH

Number:10901984
Status:ACTIVE
Category:Private Limited Company

HEAVEN CORPORATION LTD

30 BRUTON WAY,LONDON,W13 0BY

Number:05638550
Status:ACTIVE
Category:Private Limited Company

JENNIFER WALKER LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11587858
Status:ACTIVE
Category:Private Limited Company

OCIUS SOLUTIONS LTD

SUMMERHILL COTTAGE,DARTFORD,DA1 2LP

Number:11778245
Status:ACTIVE
Category:Private Limited Company

PS SMART LIVING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11211799
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