Advanced company searchLink opens in new window

ASURA FINANCIAL TECHNOLOGIES LIMITED

Company number SC543952

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)
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 1.865
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 1.835937
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.7125
16 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1.5625
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
  • GBP 1.40625
13 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Subdivision of shares 18/01/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1.25
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
  • RES15 ‐ Change company name resolution on 2017-04-28
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 1.22875