Advanced company searchLink opens in new window

ASTON-CREAN UK LIMITED

Company number NI601835

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)
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
31 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2022 MA Memorandum and Articles of Association
19 Dec 2022 AP01 Appointment of Daniel James Hunt as a director on 16 December 2022
19 Dec 2022 AP01 Appointment of Maria Weir as a director on 16 December 2022
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 102
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
07 Dec 2022 PSC05 Change of details for Crean Mosaics as a person with significant control on 3 December 2021
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC05 Change of details for Crean Mosaics as a person with significant control on 27 August 2021
19 Oct 2021 TM01 Termination of appointment of Liam Duffy as a director on 27 August 2021
26 Aug 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Aug 2021 MR04 Satisfaction of charge 1 in full
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
24 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
11 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
15 Nov 2019 AD01 Registered office address changed from 138 University Street - Belfast BT7 1HJ to 6B Upper Water Street Newry Down BT34 1DJ on 15 November 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Nov 2018 PSC02 Notification of Crean Mosaics as a person with significant control on 1 November 2018
14 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 14 November 2018