Advanced company searchLink opens in new window

AURA TECHNOLOGY LIMITED

Company number 10742697

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)
08 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
22 Feb 2024 MR04 Satisfaction of charge 107426970001 in full
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 AD01 Registered office address changed from 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from 1 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX on 22 June 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 AD01 Registered office address changed from 15-17 Cumberland House Grosvenor Square Southampton SO15 2BG United Kingdom to 1 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 6 October 2021
07 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
08 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
10 Dec 2019 PSC02 Notification of Aura Technology Group Ltd as a person with significant control on 29 August 2019
10 Dec 2019 PSC07 Cessation of Peter William Hughes as a person with significant control on 29 August 2019
13 Nov 2019 AP01 Appointment of Mr Richard John Flanders as a director on 5 November 2019
11 Nov 2019 AP01 Appointment of Mr Steven Paul Stokes as a director on 5 November 2019
11 Nov 2019 MR01 Registration of charge 107426970001, created on 5 November 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
21 Dec 2017 PSC04 Change of details for Mr Peter William Hughes as a person with significant control on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Peter William Hughes on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Timothy Michael Walker as a director on 21 December 2017