Advanced company searchLink opens in new window

AURORAFRESH UK LIMITED

Company number 07465377

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)
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 CH01 Director's details changed for Mr Gary Richard Thomas on 1 December 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Mar 2015 TM01 Termination of appointment of Russell Charles Jones as a director on 23 February 2015
25 Mar 2015 AP01 Appointment of Mr Robert David Lindsay Kelly as a director on 9 December 2010
03 Mar 2015 TM01 Termination of appointment of Robert David Lindsay Kelly as a director on 23 February 2015
29 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Feb 2013 TM01 Termination of appointment of Stuart Buchanan as a director
24 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS England on 11 July 2012
24 May 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Mar 2012 AP01 Appointment of Mr Russell Charles Jones as a director
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 2
15 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
04 Nov 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 November 2011
10 Dec 2010 AP01 Appointment of Stuart Buchanan as a director
10 Dec 2010 TM01 Termination of appointment of Alexander Hunter as a director
09 Dec 2010 NEWINC Incorporation