Advanced company searchLink opens in new window

AURA ALLIANCE LIMITED

Company number 07391714

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)
21 Jun 2021 SH10 Particulars of variation of rights attached to shares
21 Jun 2021 SH08 Change of share class name or designation
21 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2021 SH08 Change of share class name or designation
21 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 12/06/2020
21 Jun 2021 SH02 Sub-division of shares on 12 June 2020
21 Jun 2021 SH19 Statement of capital on 21 June 2021
  • GBP 1,000.00
21 Jun 2021 CAP-SS Solvency Statement dated 11/06/20
21 Jun 2021 SH20 Statement by Directors
21 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital, Trading Status of Shares and Shareholder Information) was registered on 07/02/2022 and again on 08/04/2022.
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 20 st. Dunstan's Hill St. Dunstan's Hill London EC3R 8HL on 3 June 2019
25 Feb 2019 TM01 Termination of appointment of Adam Jonathon Young as a director on 15 February 2019
12 Feb 2019 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 AD01 Registered office address changed from Harling House Great Suffolk Street London SE1 0BS to 25 Lavington Street London SE1 0NZ on 24 August 2016