About

Registered Number: 08228993
Date of Incorporation: 26/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: 82 North Street, Leighton Buzzard, LU7 1ES,

 

Having been setup in 2012, Aspire Cuisine Ltd have registered office in Leighton Buzzard, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Khan, Amna Imtiaz, Hayyat, Waseem, Khan, Muneeb, Hayyat, Waseem, Khan, Amna Imtiaz, Khan, Muneeb in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYYAT, Waseem 16 May 2016 - 1
HAYYAT, Waseem 26 September 2012 01 October 2012 1
KHAN, Amna Imtiaz 01 August 2013 16 May 2016 1
KHAN, Muneeb 01 October 2012 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Amna Imtiaz 01 August 2013 - 1
KHAN, Muneeb 01 October 2012 01 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 07 June 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 May 2018
PSC01 - N/A 23 May 2018
PSC09 - N/A 23 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
CERTNM - Change of name certificate 02 September 2014
AA - Annual Accounts 24 June 2014
CH03 - Change of particulars for secretary 12 November 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP03 - Appointment of secretary 22 October 2013
AD01 - Change of registered office address 22 October 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AP03 - Appointment of secretary 24 January 2013
NEWINC - New incorporation documents 26 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.