S & U ASSETS LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE, Greater Manchestr, England
StatusACTIVE
Company No.10514341
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

S & U ASSETS LIMITED is an active private limited company with number 10514341. It was incorporated 7 years, 6 months, 12 days ago, on 07 December 2016. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE, Greater Manchestr, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

New address: 2nd Floor 9 Portland Street Manchester Greater Manchestr M1 3BE

Change date: 2024-06-10

Old address: Charter House 8-10 Station Road Manor Park London E12 5BT England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mr Amish Thakkar

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-06

Psc name: Mr Amish Thakkar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Usha Thakkar

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

New address: Charter House 8-10 Station Road Manor Park London E12 5BT

Change date: 2019-02-12

Old address: 97 Water Lane Ilford IG3 9HT United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-23

Psc name: Amish Thakkar

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Usha Thakkar

Cessation date: 2018-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2018

Action Date: 11 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-11

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Subashchandra Thakkar

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-05

Psc name: Subashchandra Thakkar

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: 105143410002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 105143410001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Amish Thakkar

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-BATE LIMITED

UNIT 1 PEAR TREE BUSINESS PARK,RATBY,LE6 0PG

Number:10923686
Status:ACTIVE
Category:Private Limited Company

EYYBUY LTD

51 COLLINS MEADOW,HARLOW,CM19 4EW

Number:11639112
Status:ACTIVE
Category:Private Limited Company

IYSH-CREAM LTD

FLAT 3,SURBITON,KT6 7BU

Number:10984502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRM BOND & CO LTD.

3RD FLOOR,LONDON,SW7 4AG

Number:05824925
Status:ACTIVE
Category:Private Limited Company

RAVENSMERE ARC LIMITED

ST BENEDICTS ROAD,BECCLES,NR34 9DE

Number:09154817
Status:ACTIVE
Category:Private Limited Company

SPIRABLE LIMITED

25 BRAND STREET,LONDON,SE10 8SP

Number:11153532
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