ASPIRE2PLAB LTD
Status | ACTIVE |
Company No. | 11902434 |
Category | Private Limited Company |
Incorporated | 23 Mar 2019 |
Age | 5 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ASPIRE2PLAB LTD is an active private limited company with number 11902434. It was incorporated 5 years, 2 months, 16 days ago, on 23 March 2019. The company address is Ams Accountants Medical Limited Floor 2 Ams Accountants Medical Limited Floor 2, Manchester, M1 3BE, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-05
Officer name: Dr Anushree Chandra
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-05
Psc name: Dr Anushree Chandra
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ankur Garg
Change date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
New address: Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE
Old address: 167 Union Street Oldham OL1 1TD England
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Second filing of confirmation statement with made up date
Date: 15 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-05
Documents
Notification of a person with significant control
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ankur Garg
Notification date: 2022-10-26
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-22
Officer name: Dr Anushree Chandra
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-14
Old address: 59 Rose Street Chadderton Oldham OL9 8ER England
New address: 167 Union Street Oldham OL1 1TD
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ankur Garg
Appointment date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Old address: 3rd Floor 75-81 Staines Road Sceptre House Hounslow TW3 3HW England
New address: 59 Rose Street Chadderton Oldham OL9 8ER
Change date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Old address: Flat 4 Sycamore Court 359 Vicarage Farm Road Hounslow TW3 0DZ England
Change date: 2019-03-25
New address: 3rd Floor 75-81 Staines Road Sceptre House Hounslow TW3 3HW
Documents
Some Companies
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 07604697 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNELL HOUSE MOSSDOWN ROAD,ROYTON,OL2 6HS
Number: | OC360809 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PETER BYRNE BUILDING SERVICES LIMITED
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 07682472 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HOUSE,BROUGHTON ASTLEY,LE9 6QE
Number: | 05839089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HALL DRIVE,HONINGHAM,NR9 5AR
Number: | 11402823 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 05140389 |
Status: | ACTIVE |
Category: | Private Limited Company |