- Company Overview for SIMPLY AURA LTD (05664985)
- Filing history for SIMPLY AURA LTD (05664985)
- People for SIMPLY AURA LTD (05664985)
- Charges for SIMPLY AURA LTD (05664985)
- More for SIMPLY AURA LTD (05664985)
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) |
---|---|---|---|
12 Mar 2013 | CERTNM |
Company name changed aura design LIMITED\certificate issued on 12/03/13
|
|
24 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
24 Jan 2013 | TM02 | Termination of appointment of Stuart Jackson as a secretary | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from Old Truman Brewery 91 Brick Lane London E1 6QL on 3 April 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Nilesh Vadher as a director | |
12 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
31 Jan 2011 | CH03 | Secretary's details changed for Mr Stuart Charles Jackson on 31 December 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Mr Stuart Charles Jackson on 31 December 2010 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Nilesh Vadher on 1 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Stuart Charles Jackson on 1 January 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2008 | 363a | Return made up to 03/01/08; full list of members | |
28 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
05 Mar 2007 | 88(2)R | Ad 03/01/06--------- £ si 2@1=2 | |
05 Mar 2007 | 363a | Return made up to 03/01/07; full list of members | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: the old vicarage stables moor road moorlinch somerset TA7 9BU | |
20 Jan 2006 | 287 | Registered office changed on 20/01/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD |