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)
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2015 CERTNM Company name changed commercial iq LTD\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-07-10
17 Sep 2015 CONNOT Change of name notice
29 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP .1
29 Jul 2015 CH01 Director's details changed for Mrs Lesley Ann Spiers on 9 June 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP .1
24 Jul 2014 CH01 Director's details changed for Mrs Lesley Ann Spiers on 14 May 2014
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐
25 Jul 2013 CH01 Director's details changed for Mrs Lesley Ann Spiers on 10 July 2013
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 10 July 2011 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 10 July 2010 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 84 Main Street Bangor County Down BT23 4AG on 31 March 2011
27 Jul 2010 CH01 Director's details changed for Lesley Spiers on 9 July 2010
27 Jul 2010 CH01 Director's details changed for Tanya Martin on 9 July 2010
27 Jul 2010 CH03 Secretary's details changed for Lesley Spiers on 9 July 2010
29 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Dec 2009 AD01 Registered office address changed from 6 Lyndon Court Queen Street Belfast BT1 6EF on 16 December 2009
11 Sep 2009 371S(NI) 10/07/09 annual return shuttle
07 Jun 2009 AC(NI) 31/12/08 annual accts
18 Mar 2009 295(NI) Change in sit reg add