- Company Overview for AURORA ENERGY RESOURCES LIMITED (SC335749)
- Filing history for AURORA ENERGY RESOURCES LIMITED (SC335749)
- People for AURORA ENERGY RESOURCES LIMITED (SC335749)
- More for AURORA ENERGY RESOURCES LIMITED (SC335749)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
09 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 7 November 2024
|
|
30 Dec 2024 | MA | Memorandum and Articles of Association | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | TM01 | Termination of appointment of Ian Patrick Roche as a director on 1 May 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
20 Dec 2023 | TM01 | Termination of appointment of Laurence William Kinch as a director on 13 December 2023 | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Sep 2022 | TM01 | Termination of appointment of Margaret Elaine Fergus Stoddart as a director on 30 June 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Kenneth George Mchattie as a director on 30 June 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
01 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
29 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
07 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
23 Aug 2018 | PSC07 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 | |
23 Aug 2018 | PSC07 | Cessation of Lj Capital Ltd as a person with significant control on 18 July 2018 | |
09 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from The Office Westfield Estate Milltimber Aberdeenshire AB13 0EX to 28 Albyn Place Aberdeen AB10 1YL on 23 March 2018 |