ASURA FINANCIAL TECHNOLOGIES LIMITED
Company number SC543952
- Company Overview for ASURA FINANCIAL TECHNOLOGIES LIMITED (SC543952)
- Filing history for ASURA FINANCIAL TECHNOLOGIES LIMITED (SC543952)
- People for ASURA FINANCIAL TECHNOLOGIES LIMITED (SC543952)
- More for ASURA FINANCIAL TECHNOLOGIES LIMITED (SC543952)
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) |
---|---|---|---|
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
05 Nov 2018 | AD01 | Registered office address changed from 300 Bath Street Tay House, Floor 2 Glasgow G2 4LH Scotland to 208 Clyde Street Glasgow G1 4JY on 5 November 2018 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | PSC04 | Change of details for Mr Anthony Hamill as a person with significant control on 18 January 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Steven Charles Morris on 18 January 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Anthony Hamill as a director on 18 January 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 18 January 2018 | |
21 Mar 2018 | SH02 | Sub-division of shares on 18 January 2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
28 Sep 2017 | AD01 | Registered office address changed from C/O Centre for Business Incubation 20 Trongate Trongate Glasgow G1 5ES Scotland to 300 Bath Street Tay House, Floor 2 Glasgow G2 4LH on 28 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|