PLABABLE ASPIRE LIMITED
Status | ACTIVE |
Company No. | 11043842 |
Category | Private Limited Company |
Incorporated | 02 Nov 2017 |
Age | 6 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PLABABLE ASPIRE LIMITED is an active private limited company with number 11043842. It was incorporated 6 years, 6 months, 2 days ago, on 02 November 2017. The company address is 281-287 Promenade, Blackpool, FY1 6AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
New address: 281-287 Promenade Blackpool FY1 6AJ
Change date: 2023-11-16
Old address: 167 Union Street Oldham OL1 1TD England
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikhilesh Rao Vardineni
Change date: 2023-03-10
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikhilesh Rao Vardineni
Appointment date: 2023-03-06
Documents
Notification of a person with significant control
Date: 05 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikhilesh Rao Vardhineni
Notification date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 05 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Anushree Chandra
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-30
Psc name: Ankur Garg
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anushree Chandra
Notification date: 2021-03-30
Documents
Withdrawal of a person with significant control statement
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-29
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-05
Officer name: Dr Anushree Chandra
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-05
Officer name: Dr Anushree Chandra
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-11
Officer name: Rajesh Enapothula
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: 167 Union Street Oldham OL1 1TD
Old address: Sceptre House 75 - 81 Staines Road Hounslow TW3 3HW England
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-04
Officer name: Dr Ankur Garg
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
New address: Sceptre House 75 - 81 Staines Road Hounslow TW3 3HW
Change date: 2018-05-04
Old address: Sceptre House Staines Road Hounslow TW3 3HW England
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
Change date: 2018-05-02
New address: Sceptre House Staines Road Hounslow TW3 3HW
Old address: Sceptre House 75 - 81 Staines Road Hounslow Surrey TW3 3HW England
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Old address: Sceptre House Staines Road Hounslow TW3 3HW England
New address: Sceptre House 75 - 81 Staines Road Hounslow Surrey TW3 3HW
Change date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Address
Type: AD01
Old address: Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ United Kingdom
New address: Sceptre House Staines Road Hounslow TW3 3HW
Change date: 2018-02-25
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eunice Sulaiman
Termination date: 2017-12-04
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anushree Chandra
Termination date: 2017-12-04
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Ashok Garg
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Mr Anushree Chandra
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Mr Rajesh Enapothula
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Enapothula
Appointment date: 2017-11-06
Documents
Some Companies
CLOUD 9 EVENT MANAGEMENT LIMITED
13 PORTLAND ROAD EDGBASTON,,B16 9HN
Number: | 04734630 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF
Number: | 11459432 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 08593742 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA TERRACE MANAGEMENT COMPANY LIMITED
C/O 62 CHASE SIDE,LONDON,N14 5PA
Number: | 09716702 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
105 DUNKERY ROAD,LONDON,SE9 4HY
Number: | 09033621 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 NEW PROVIDANCE WHARF,LONDON,E14 9PB
Number: | 11455232 |
Status: | ACTIVE |
Category: | Private Limited Company |