- Company Overview for AURORA UK ALPHA PLC (03300814)
- Filing history for AURORA UK ALPHA PLC (03300814)
- People for AURORA UK ALPHA PLC (03300814)
- Charges for AURORA UK ALPHA PLC (03300814)
- More for AURORA UK ALPHA PLC (03300814)
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 Jul 2022 | TM01 | Termination of appointment of James Jonathan Nelson as a director on 28 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Howard Emerson Flight as a director on 28 June 2022 | |
25 May 2022 | AA | Full accounts made up to 31 December 2021 | |
20 May 2022 | SH01 |
Statement of capital following an allotment of shares on 11 May 2022
|
|
21 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
09 Feb 2022 | CH04 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
15 Dec 2021 | AD01 | Registered office address changed from 1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 December 2021 | |
03 Sep 2021 | AD02 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 June 2021
|
|
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 February 2021
|
|
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
01 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Aug 2020 | CH04 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB on 4 August 2020 | |
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
26 Jun 2020 | TM01 | Termination of appointment of Richard Macintyre Martin as a director on 18 June 2020 | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
30 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 February 2020
|
|
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates |