Advanced company searchLink opens in new window

AURUM SOLUTIONS LIMITED

Company number 05165595

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
11 Jul 2024 AD01 Registered office address changed from The White Building 33 Kings Road Reading RG1 3AR England to Fora, Thames Tower Station Road Reading RG1 1LX on 11 July 2024
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
05 Nov 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Nov 2019 AD01 Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU England to The White Building 33 Kings Road Reading RG1 3AR on 4 November 2019
04 Nov 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided / sahre cap authorised 31/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH02 Sub-division of shares on 31 July 2019
01 Aug 2019 PSC07 Cessation of Joanna Frances Belcher as a person with significant control on 31 July 2019
01 Aug 2019 PSC07 Cessation of Helen Clare Belcher as a person with significant control on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Joanna Frances Belcher as a secretary on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Helen Clare Belcher as a director on 31 July 2019
01 Aug 2019 PSC01 Notification of Philip Hall as a person with significant control on 31 July 2019
01 Aug 2019 PSC01 Notification of Nicholas Osborn as a person with significant control on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Philip Hall as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Nicholas Osborn as a director on 31 July 2019
01 Aug 2019 AD01 Registered office address changed from 61 Windmill Avenue Wokingham Berks RG41 3XA to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 1 August 2019