Advanced company searchLink opens in new window

AURIC GLOBAL LTD

Company number 11990104

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/11/2020
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 100
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