Advanced company searchLink opens in new window

LONDON EALING AURORA CENTRE LIMITED

Company number 11229769

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)
07 Nov 2024 AA Full accounts made up to 31 December 2023
06 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
13 Jun 2024 AP01 Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024
13 Jun 2024 AP01 Appointment of Mr. Wayne David Berger as a director on 31 May 2024
13 Jun 2024 TM01 Termination of appointment of Richard Morris as a director on 31 May 2024
18 Dec 2023 AA Full accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023
16 May 2023 TM01 Termination of appointment of Simon Oliver Loh as a director on 12 May 2023
27 Apr 2023 AA Full accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
12 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jan 2021 MR01 Registration of charge 112297690002, created on 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
07 Dec 2020 AA Full accounts made up to 31 December 2019
15 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
17 Jan 2020 MR01 Registration of charge 112297690001, created on 30 December 2019
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
28 Feb 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 1