- Company Overview for AURIC GLOBAL LTD (11990104)
- Filing history for AURIC GLOBAL LTD (11990104)
- People for AURIC GLOBAL LTD (11990104)
- More for AURIC GLOBAL LTD (11990104)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Simpson Associates Allum House, Alum Chine Road Bournemouth BH4 8DT on 3 February 2025 | |
18 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2 July 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
13 May 2023 | AP01 | Appointment of Mr John Gordon Riddick as a director on 12 May 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Malcolm Groat as a director on 19 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Louis Castro as a director on 19 December 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 May 2022 | PSC08 | Notification of a person with significant control statement | |
09 May 2022 | PSC07 | Cessation of Malcolm Groat as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC07 | Cessation of Richard Andrew Healey as a person with significant control on 9 May 2022 | |
17 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
19 May 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 May 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Louis Castro as a director on 1 June 2020 | |
15 May 2020 | CS01 |
Confirmation statement made on 9 May 2020 with updates
|
|
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
27 Apr 2020 | PSC04 | Change of details for Mr Richard Andrew Healey as a person with significant control on 27 August 2019 | |
27 Apr 2020 | PSC04 | Change of details for Malcolm Groat as a person with significant control on 27 August 2019 | |
31 Oct 2019 | SH02 | Sub-division of shares on 29 August 2019 |