Advanced company searchLink opens in new window

AURORA BIDCO LIMITED

Company number 13002432

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)
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Mar 2022 AP01 Appointment of Mr John Robert Greville O'donnell as a director on 22 February 2022
22 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 30 September 2021
22 Feb 2022 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 22 February 2022
10 Feb 2022 PSC05 Change of details for Aurora Midco 2 Limited as a person with significant control on 19 October 2021
23 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 3/11/2022
19 Oct 2021 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 30 Western Avenue Milton Abingdon OX14 4SH on 19 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 42,547,379
  • ANNOTATION Clarification a second filed SH01 was registered on 3/11/2022
07 Oct 2021 AP01 Appointment of Mr Peter Daniel Facchino as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Alan Douglas Payne as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Matthew James Legg as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Craig Hilton Rodgerson as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Jay Katzen as a director on 1 October 2021
07 Sep 2021 MR01 Registration of charge 130024320001, created on 20 August 2021
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2021 PSC05 Change of details for Dorothy Parentco Limited as a person with significant control on 2 July 2021
02 Jul 2021 AP01 Appointment of Mr Alan Douglas Payne as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Michael Paul Harris as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr Matthew James Legg as a director on 1 July 2021
02 Jul 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2021
02 Jul 2021 CERTNM Company name changed dorothy bidco LIMITED\certificate issued on 02/07/21
  • NM04 ‐ Change of name by provision in articles
01 Jul 2021 PSC05 Change of details for Dorothy Parentco Limited as a person with significant control on 1 July 2021
01 Jul 2021 AA01 Current accounting period extended from 30 November 2021 to 30 April 2022
01 Jul 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Wigmore Street London W1U 1FB on 1 July 2021