SUBU TRADING LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/07/2531 July 2025 NewCertificate of change of name

View Document

30/05/2530 May 2025 Appointment of Mr Alex Caton-Bradley as a director on 2025-05-07

View Document

27/05/2527 May 2025 Appointment of Mr Joshua Harris as a secretary on 2025-05-07

View Document

27/05/2527 May 2025 Termination of appointment of Megan Jane Mannion as a secretary on 2025-05-07

View Document

27/05/2527 May 2025 Termination of appointment of Craig Mathie as a director on 2025-05-07

View Document

27/05/2527 May 2025 Termination of appointment of Katherine Louise Dawson as a director on 2025-05-07

View Document

14/04/2514 April 2025 Accounts for a small company made up to 2024-07-31

View Document

25/10/2425 October 2024 Director's details changed for Mr Andy Squire on 2024-10-25

View Document

04/10/244 October 2024 Appointment of Mr Andy Squire as a director on 2024-08-19

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Director's details changed for Ms Katherine Louise Dawson on 2024-06-25

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

27/02/2427 February 2024 Termination of appointment of Samantha Leahy-Harland as a director on 2024-02-26

View Document

13/02/2413 February 2024 Termination of appointment of Mark Christopher James Ealing as a director on 2024-01-30

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2022-07-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Appointment of Mr John Marios Valerkou as a director on 2023-06-08

View Document

24/04/2324 April 2023 Appointment of Ms Katherine Louise Dawson as a director on 2023-02-22

View Document

05/04/235 April 2023 Cessation of Samantha Leahy-Harland as a person with significant control on 2023-02-22

View Document

05/04/235 April 2023 Notification of The Students' Union at Bu Limited, Company Number 12592489 as a person with significant control on 2023-02-22

View Document

05/04/235 April 2023 Appointment of Mr Craig Mathie as a director on 2023-02-22

View Document

05/04/235 April 2023 Appointment of Mr Mark Christopher James Ealing as a director on 2023-02-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Appointment of Mrs Megan Jane Mannion as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Sarah Jane Newland as a secretary on 2021-12-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LEAHY-HARLAND / 26/04/2021

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA LEAHY-HARLAND / 26/04/2021

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DOVE / 19/11/2019

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS SAMANTHA LEAHY-HARLAND

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LEAHY-HARLAND

View Document

28/10/1928 October 2019 CESSATION OF ALAN ERIC JAMES AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

16/06/1416 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM DOVE / 02/10/2009

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC JAMES / 02/10/2009

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES / 01/01/2008

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company