PLABABLE ASPIRE LIMITED

281-287 Promenade, Blackpool, FY1 6AJ, England
StatusACTIVE
Company No.11043842
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD 9 EVENT MANAGEMENT LIMITED

13 PORTLAND ROAD EDGBASTON,,B16 9HN

Number:04734630
Status:ACTIVE
Category:Private Limited Company

CONSULIX LTD

ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF

Number:11459432
Status:ACTIVE
Category:Private Limited Company

HAWKMORE LIMITED

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)

OUR TECHNICIAN LIMITED

105 DUNKERY ROAD,LONDON,SE9 4HY

Number:09033621
Status:ACTIVE
Category:Private Limited Company

SHAH REAL ESTATE LTD

208 NEW PROVIDANCE WHARF,LONDON,E14 9PB

Number:11455232
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