- Company Overview for AURA TECHNOLOGY LIMITED (10742697)
- Filing history for AURA TECHNOLOGY LIMITED (10742697)
- People for AURA TECHNOLOGY LIMITED (10742697)
- Charges for AURA TECHNOLOGY LIMITED (10742697)
- More for AURA TECHNOLOGY LIMITED (10742697)
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 |