This company is commonly known as The Aspiration Group Travel Ltd. The company was founded 12 years ago and was given the registration number 07820731. The firm's registered office is in LONDON. You can find them at 36 Becket House, 36 Old Jewry, London, . This company's SIC code is 79120 - Tour operator activities.
Name | : | THE ASPIRATION GROUP TRAVEL LTD |
---|---|---|
Company Number | : | 07820731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Becket House, 36 Old Jewry, London, England, EC2R 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD | Director | 17 July 2021 | Active |
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD | Director | 22 July 2020 | Active |
Suite B, The White House, 93a Lichfield Street, Tamworth, England, B79 7QF | Director | 06 April 2019 | Active |
Suite B, The White House, 93a Lichfield Street, Tamworth, England, B79 7QF | Director | 24 October 2011 | Active |
The Aspiration Group Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cottage, Main Street, Coalville, England, LE67 2SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.