- Company Overview for AURA ALLIANCE LIMITED (07391714)
- Filing history for AURA ALLIANCE LIMITED (07391714)
- People for AURA ALLIANCE LIMITED (07391714)
- More for AURA ALLIANCE LIMITED (07391714)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
21 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 20 st. Dunstan's Hill St. Dunstan's Hill London EC3R 8HL England to Birchin Court 20 Birchin Lane London EC3V 9DU on 1 July 2022 | |
08 Jun 2022 | PSC04 | Change of details for Mr Antony Jonathan Parish as a person with significant control on 4 November 2016 | |
08 Jun 2022 | CS01 |
01/06/22 Statement of Capital gbp 1000
|
|
08 Jun 2022 | PSC04 | Change of details for Mr Adam Jonathon Young as a person with significant control on 4 November 2016 | |
08 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2021 | |
28 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
28 Mar 2022 | SH08 | Change of share class name or designation | |
25 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
10 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | SH08 | Change of share class name or designation | |
07 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2021 | |
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2012
|
|
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Mark James Thompson as a director on 24 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Raymond Anthony Alveranga as a director on 8 November 2021 | |
21 Jun 2021 | MA | Memorandum and Articles of Association |