Advanced company searchLink opens in new window

AURELE LIMITED

Company number 08921443

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)
20 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
27 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
20 Oct 2016 AD01 Registered office address changed from 39 Ponsonby Place London SW1P 4PS England to 10-12 Baches Street London N1 6DL on 20 October 2016
20 Oct 2016 AD01 Registered office address changed from 10 - 12 Baches Street Office 14 London N1 6DL to 39 Ponsonby Place London SW1P 4PS on 20 October 2016
11 Oct 2016 TM01 Termination of appointment of Antosik Aleksandra as a director on 11 October 2016
11 Oct 2016 AP01 Appointment of Mr Andre Marc Jean-Francois Bauquel as a director on 11 October 2016
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 AD01 Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to 10 - 12 Baches Street Office 14 London N1 6DL on 21 September 2015
21 Sep 2015 AP01 Appointment of Mrs Antosik Aleksandra as a director on 21 September 2015
21 Sep 2015 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 21 September 2015
02 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
01 Jul 2015 CH01 Director's details changed for Mr Stuart Ralph Poppleton on 1 May 2015
01 Jul 2015 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 1 May 2015
01 Jul 2015 TM01 Termination of appointment of Suzanne Carrard as a director on 1 May 2015
23 Mar 2015 CH01 Director's details changed for Miss Suzanne Carrard on 1 March 2015
19 Mar 2015 TM02 Termination of appointment of Amedia Ltd as a secretary on 19 March 2015
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
11 Mar 2015 AP01 Appointment of Miss Suzanne Carrard as a director on 1 March 2015
11 Mar 2015 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 1 March 2015
17 Oct 2014 TM01 Termination of appointment of Florian Elias Perrez as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 17 October 2014
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)