ASTON STUDENTS' UNION TRADING LIMITED
Status | ACTIVE |
Company No. | 08449985 |
Category | Private Limited Company |
Incorporated | 18 Mar 2013 |
Age | 11 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
ASTON STUDENTS' UNION TRADING LIMITED is an active private limited company with number 08449985. It was incorporated 11 years, 1 month, 10 days ago, on 18 March 2013. The company address is 8 Coleshill Street, Birmingham 8 Coleshill Street, Birmingham, Birmingham, B4 7BX, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type dormant
Date: 18 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 24 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Old address: Aston Students' Union the Triangle Birmingham B4 7ES
Change date: 2021-08-23
New address: 8 Coleshill Street, Birmingham 8 Coleshill Street Birmingham West Midlands B4 7BX
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kamlesh Rani
Appointment date: 2020-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-10
Officer name: George William Dowding
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Change to a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Max Mccloughlin
Change date: 2018-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Ahmed Masreldin Hassan
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Gazette filings brought up to date
Date: 21 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person secretary company with name date
Date: 01 Aug 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-24
Officer name: Richard Daniel Broome
Documents
Termination secretary company with name termination date
Date: 01 Aug 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-24
Officer name: Gary John Moulder
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ahmed Masreldin Hassan
Appointment date: 2016-05-24
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-24
Officer name: Gary John Moulder
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Gazette filings brought up to date
Date: 11 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-05
Officer name: Mr Gary John Moulder
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie-Shireen Hadid
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maximillian Pullen
Documents
Change account reference date company current extended
Date: 19 May 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-03-31
Documents
Some Companies
THIRD FLOOR C/O ADVANCED ONCOTHERAPY PLC,LONDON,W1S 1TE
Number: | 08642732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESTPORT GENERAL PARTNER LIMITED
42 UPPER BERKELEY STREET,LONDON,W1H 5QL
Number: | 04901198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTRACT COMMERCIAL MANAGEMENT SOLUTIONS LIMITED
ST JOHNS CHAMBERS,CHESTER,CH1 1QN
Number: | 08470077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND FOOD BAR,SHEERNESS,ME12 1UB
Number: | 11562256 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL TRACEY PROPERTY SERVICES LTD
194 PARK AVENUE,WATERLOOVILLE,PO7 5EZ
Number: | 09338033 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEMON STREET,TRURO,TR1 2LS
Number: | 08588593 |
Status: | ACTIVE |
Category: | Private Limited Company |