Advanced company searchLink opens in new window

ASURA FINANCIAL LTD

Company number NI065575

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)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Dr Stephen William James Seawright as a director on 4 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
15 May 2017 AD01 Registered office address changed from 447-449 Newtownards Road Belfast BT4 1AQ to 645 Shore Road Newtownabbey BT37 0st on 15 May 2017
08 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP .1
19 Oct 2015 TM02 Termination of appointment of Lesley Ann Spiers as a secretary on 17 September 2015
19 Oct 2015 TM01 Termination of appointment of Lesley Ann Spiers as a director on 17 September 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014