- Company Overview for AURUM SOLUTIONS LIMITED (05165595)
- Filing history for AURUM SOLUTIONS LIMITED (05165595)
- People for AURUM SOLUTIONS LIMITED (05165595)
- More for AURUM SOLUTIONS LIMITED (05165595)
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
|
|
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 |