- Company Overview for AURA FINANCE LIMITED (08326315)
- Filing history for AURA FINANCE LIMITED (08326315)
- People for AURA FINANCE LIMITED (08326315)
- Charges for AURA FINANCE LIMITED (08326315)
- More for AURA FINANCE LIMITED (08326315)
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) |
---|---|---|---|
18 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
01 Dec 2017 | MR01 | Registration of charge 083263150011, created on 28 November 2017 | |
14 Jun 2017 | MR01 | Registration of charge 083263150010, created on 12 June 2017 | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Mar 2017 | MR01 | Registration of charge 083263150009, created on 10 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Dave Stewart as a director on 6 February 2017 | |
07 Feb 2017 | MR01 | Registration of charge 083263150008, created on 6 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Dec 2016 | MR01 | Registration of charge 083263150007, created on 12 December 2016 | |
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | MR01 | Registration of charge 083263150006, created on 18 April 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Danny Stephen Waters on 1 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Stephen Bryan Wasserman on 1 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Danny Stephen Waters on 11 December 2015 | |
20 Nov 2015 | MR01 | Registration of charge 083263150005, created on 10 November 2015 | |
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AP01 | Appointment of Mr Stephen Bryan Wasserman as a director on 28 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of David Alistair Campbell as a director on 28 May 2015 | |
12 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 | |
30 Apr 2015 | MR01 | Registration of charge 083263150004, created on 29 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
13 Nov 2014 | MR01 | Registration of charge 083263150003, created on 11 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 |