Advanced company searchLink opens in new window

AURA FINANCE LIMITED

Company number 08326315

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2025 DS01 Application to strike the company off the register
18 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
18 Dec 2024 PSC02 Notification of Enra Specialist Finance Limited as a person with significant control on 7 October 2024
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
16 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
16 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
16 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
14 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
08 Dec 2022 CH01 Director's details changed for Ms Emily Henrietta Gestetner on 8 December 2022
24 Nov 2022 TM01 Termination of appointment of David Stewart as a director on 2 September 2022
03 Aug 2022 AA Full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
29 Sep 2021 PSC05 Change of details for Aura Finance (Holdco) Limited as a person with significant control on 20 September 2021
28 Sep 2021 AD01 Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021
15 Sep 2021 MR04 Satisfaction of charge 083263150013 in full
15 Sep 2021 MR04 Satisfaction of charge 083263150009 in full
15 Sep 2021 MR04 Satisfaction of charge 083263150012 in full
15 Sep 2021 MR04 Satisfaction of charge 083263150010 in full
15 Sep 2021 MR04 Satisfaction of charge 083263150011 in full