Advanced company searchLink opens in new window

AURORA UK ALPHA PLC

Company number 03300814

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 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
  • GBP 19,152,192.75
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 19,147,353.25
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 19,129,918.75
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 19,041,218.25
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
  • GBP 18,775,935.75
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
  • GBP 18,339,531.75
22 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 18,305,781.75
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 18,282,459.75
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 17,498,153.25
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 16,774,633.25
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates