ASTON STUDENTS' UNION TRADING LIMITED

8 Coleshill Street, Birmingham 8 Coleshill Street, Birmingham, Birmingham, B4 7BX, West Midlands, England
StatusACTIVE
Company No.08449985
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Shireen Hadid

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximillian Pullen

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66WS LIMITED

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 FISH BAR LTD

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

TCFC COMMERCIAL LIMITED

25 LEMON STREET,TRURO,TR1 2LS

Number:08588593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source