Advanced company searchLink opens in new window

ACTUSTAS TRADING LTD

Company number 14271928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AA Micro company accounts made up to 31 August 2024
13 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
04 Oct 2024 TM01 Termination of appointment of Shannon Gough as a director on 4 October 2024
24 Aug 2024 AP01 Appointment of Shannon Gough as a director on 2 August 2022
24 Aug 2024 TM01 Termination of appointment of Shannon Gough as a director on 24 August 2024
12 Jun 2024 AP01 Appointment of Mr Lin Yang as a director on 12 June 2024
12 Jun 2024 AA Micro company accounts made up to 31 August 2023
12 Jun 2024 AD01 Registered office address changed from , Hm Revenue and Customs Victoria Street, Grimsby, DN31 1DB, England to 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 12 June 2024
06 Jun 2024 TM01 Termination of appointment of Yang Lin as a director on 6 June 2024
06 Jun 2024 AP01 Appointment of Miss Shannon Gough as a director on 6 June 2024
29 May 2024 AD01 Registered office address changed from , 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom to 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 29 May 2024
03 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
16 Jan 2024 CS01 Confirmation statement made on 1 August 2023 with no updates
03 Jan 2024 AD01 Registered office address changed from , Hm Revenue and Customs Victoria Street, Grimsby, DN31 1DB, England to 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from , 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom to 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 3 January 2024
29 Dec 2023 AD01 Registered office address changed from , Hm Revenue and Customs Victoria Street, Grimsby, DN31 1DB, England to 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 29 December 2023
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 AD01 Registered office address changed from , 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom to 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 2 August 2023
31 May 2023 PSC07 Cessation of Xingqi Zhou as a person with significant control on 18 May 2023
31 May 2023 PSC01 Notification of Yang Lin as a person with significant control on 18 May 2023
31 May 2023 TM01 Termination of appointment of Xingqi Zhou as a director on 18 May 2023
31 May 2023 AP01 Appointment of Ms Yang Lin as a director on 18 May 2023
02 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-02
  • GBP 1