SUSU TRADING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/07/241 July 2024 Appointment of Miss Megan Chagger as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Miss Madelyn Jones as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Paul Ofori Josiah as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Weronika Marta Kowlaska as a director on 2024-06-30

View Document

01/07/241 July 2024 Current accounting period shortened from 2024-08-31 to 2024-07-31

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-08-31

View Document

12/09/2312 September 2023 Notification of Swansea University Students Union as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Miss Weronika Marta Kowlaska on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Paul Ofori Josiah as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

03/07/233 July 2023 Notification of Paul Ofori Josiah as a person with significant control on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Gwern Dafis as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Esyllt Rosser as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Miss Weronika Marta Kowlaska as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Esyllt Rosser as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Paul Ofori Josiah as a director on 2023-07-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-07-31

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-07-31

View Document

01/07/211 July 2021 Notification of Katie Phillips as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Ffion Davies as a director on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Ffion Davies as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Miss Katie Phillips as a director on 2021-07-01

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS INES TEIXEIRA DIAS / 14/02/2020

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MISS GRACE HANNAFORD

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE HANNAFORD

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MISS INES TEIXEIRA DIAS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREESTONE

View Document

02/07/192 July 2019 CESSATION OF GWYN ALED RENNOLF AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GWYN RENNOLF

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARA CORREIA

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ HUSSAN / 08/11/2018

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GWYN ALED RENNOLF

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYN ALED RENNOLF

View Document

29/06/1829 June 2018 CESSATION OF CHISOMO PHIRI AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHISOMO PHIRI

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM TECHNIUM BUILDING SINGLETON PARK SWANSEA SA2 8PP WALES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR RIAZ HUSSAN

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS SARA GIRO CORREIA

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHISOMO PHIRI / 20/07/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER FREESTONE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MISS CHISOMO PHIRI

View Document

17/07/1717 July 2017 CESSATION OF LLOYD THOMAS HARRIS AS A PSC

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM UNION HOUSE SINGLETON PARK SWANSEA GLAMORGAN SA2 8PP

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISOMO PHIRI

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR LLOYD HARRIS

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN MORGAN / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN MORGAN / 06/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR LLOYD THOMAS HARRIS

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL UCHE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEWYS THOMAS

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR LEWYS ARON THOMAS

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR SAMUEL MIRACLE UCHE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH ISOKARIARI

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CEINWEN CLONEY

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CALDWELL / 06/03/2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR JEREMIAH OKOMA KIO ISOKARIARI

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ZAHID RAJA

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HAYMAN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR TOM UPTON

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ZAHID AZAM RAJA

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MISS CEINWEN CLONEY

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR JOSHUA HAYMAN

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM UPTON / 29/06/2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR TOM UPTON

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR LUKE JAMES

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE YOUNG

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAECHEL MATTEY

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAECHEL LOUISE MATTEY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES YOUNG / 08/03/2010

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FAY

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HOUSTON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED RAECHEL LOUISE MATTEY

View Document

11/08/0911 August 2009 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED LUKE JAMES YOUNG

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ANDREW ROBERT FAY

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR CERI JOHN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED JAMES HOUSTON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED HOWARD MORGAN

View Document

19/06/0919 June 2009 SECRETARY APPOINTED MARTIN CALDWELL

View Document

01/05/091 May 2009 ADOPT MEM AND ARTS 22/04/2009

View Document

06/03/096 March 2009 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