AURORA HEALTHCARE COMMUNICATIONS LIMITED
Company number 05591618
- Company Overview for AURORA HEALTHCARE COMMUNICATIONS LIMITED (05591618)
- Filing history for AURORA HEALTHCARE COMMUNICATIONS LIMITED (05591618)
- People for AURORA HEALTHCARE COMMUNICATIONS LIMITED (05591618)
- Charges for AURORA HEALTHCARE COMMUNICATIONS LIMITED (05591618)
- Registers for AURORA HEALTHCARE COMMUNICATIONS LIMITED (05591618)
- More for AURORA HEALTHCARE COMMUNICATIONS LIMITED (05591618)
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) |
---|---|---|---|
15 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 Sep 2021 | AD02 | Register inspection address has been changed from 9 Dallington Street London EC1V 0BH England to 29 Clerkenwell Road London EC1M 5RN | |
07 Sep 2021 | CH01 | Director's details changed for Mr Neil Philip Crump on 1 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Claire Louise Eldridge on 1 September 2021 | |
07 Sep 2021 | CH03 | Secretary's details changed for Mrs Katherine Sarah Diaz on 1 September 2021 | |
08 Dec 2020 | PSC07 | Cessation of Claire Louise Eldridge as a person with significant control on 16 September 2020 | |
08 Dec 2020 | PSC07 | Cessation of Neil Philip Crump as a person with significant control on 16 September 2020 | |
08 Dec 2020 | PSC02 | Notification of This is Avalon Group Limited as a person with significant control on 16 September 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
16 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Mar 2018 | AD03 | Register(s) moved to registered inspection location 9 Dallington Street London EC1V 0BH | |
12 Mar 2018 | AD02 | Register inspection address has been changed to 9 Dallington Street London EC1V 0BH | |
12 Mar 2018 | AD01 | Registered office address changed from 3rd Floor Wren House 43 Hatton Garden London EC1N 8EL to Kemp House, 160 City Road London EC1V 2NX on 12 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Neil Philip Crump as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Neil Philip Crump on 8 March 2018 | |
08 Mar 2018 | CH03 | Secretary's details changed for Mrs Katherine Sarah Diaz on 8 March 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
14 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Claire Louise Eldridge as a secretary on 28 November 2016 | |
29 Nov 2016 | AP03 | Appointment of Mrs Katherine Sarah Diaz as a secretary on 28 November 2016 |