ASPIRENT GROUP LIMITED - History of Changes


DateDescription
2024-04-07 delete address 33 HOPPS ROAD KINGSWOOD BRISTOL ENGLAND BS15 9QQ
2024-04-07 insert address 27 COW BARTON BRISTOL ENGLAND BS16 1FG
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2023-04-07 delete address 27 COW BARTON 27 COW BARTON BRISTOL ENGLAND BS16 1FG
2023-04-07 insert address 33 HOPPS ROAD KINGSWOOD BRISTOL ENGLAND BS15 9QQ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM 27 COW BARTON 27 COW BARTON BRISTOL BS16 1FG ENGLAND
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL PIKE
2022-06-07 delete address 584 WELLSWAY BATH SOMERSET UNITED KINGDOM BA2 2UE
2022-06-07 insert address 27 COW BARTON 27 COW BARTON BRISTOL ENGLAND BS16 1FG
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update registered_address
2022-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-03 update statutory_documents FIRST GAZETTE
2022-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2022 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE UNITED KINGDOM
2022-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date null => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-11-11 => 2022-12-31
2021-12-07 update account_ref_day 29 => 31
2021-12-07 update account_ref_month 2 => 3
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL ROSE PIKE / 01/09/2021
2021-08-31 update statutory_documents DIRECTOR APPOINTED MISS ABIGAIL ROSE PIKE
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-05-07 delete address 27 COW BARTON STOKE GIFFORD BRISTOL UNITED KINGDOM BS16 1FG
2020-05-07 insert address 584 WELLSWAY BATH SOMERSET UNITED KINGDOM BA2 2UE
2020-05-07 update registered_address
2020-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 27 COW BARTON STOKE GIFFORD BRISTOL BS16 1FG UNITED KINGDOM
2020-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION