Advanced company searchLink opens in new window

AURES TECHNOLOGIES LIMITED

Company number 04570946

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)
31 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Gilles Bruno Bouvart on 23 October 2009
08 Dec 2009 CH04 Secretary's details changed for Castlegate Secretaries Limited on 23 October 2009
18 Oct 2009 AA Full accounts made up to 31 December 2008
09 Jan 2009 288b Appointment terminated director catherine marquis
08 Dec 2008 287 Registered office changed on 08/12/2008 from 81 aldwych london WC2B 4HN
13 Nov 2008 363a Return made up to 23/10/08; full list of members
13 Oct 2008 AA Full accounts made up to 31 December 2007
06 Nov 2007 363a Return made up to 23/10/07; full list of members
08 Aug 2007 AA Full accounts made up to 31 December 2006
10 Nov 2006 363a Return made up to 23/10/06; full list of members
17 Jul 2006 AA Full accounts made up to 31 December 2005
09 Nov 2005 363a Return made up to 23/10/05; full list of members
29 Jun 2005 AA Full accounts made up to 31 December 2004
19 Oct 2004 363a Return made up to 23/10/04; full list of members
26 Jul 2004 AA Full accounts made up to 31 December 2003
16 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2003 363a Return made up to 23/10/03; full list of members
08 Dec 2003 288c Director's particulars changed
13 Apr 2003 288b Secretary resigned