AURORA BUILDING & MAINTENANCE SOLUTIONS LTD

1b Orchard Close, London, NW2 6JF, England
StatusACTIVE
Company No.09974460
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

AURORA BUILDING & MAINTENANCE SOLUTIONS LTD is an active private limited company with number 09974460. It was incorporated 8 years, 4 months, 22 days ago, on 28 January 2016. The company address is 1b Orchard Close, London, NW2 6JF, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlos Colleto

Change date: 2022-11-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-20

Psc name: Mr Carlos Coletto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

New address: 1B Orchard Close London NW2 6JF

Old address: 11 Station Terrace London NW10 5RT England

Change date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

New address: 11 Station Terrace London NW10 5RT

Change date: 2021-04-20

Old address: C/O Prime Financial Consultancy Ltd Hamilton House Mabledon Place London WC1H 9BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-24

Old address: Prime Financial Consultancy 25 Canada Square 33 Floor London E14 5LQ England

New address: C/O Prime Financial Consultancy Ltd Hamilton House Mabledon Place London WC1H 9BB

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 25 Canada Square Floor 33 London E14 5LQ England

Change date: 2019-10-31

New address: Prime Financial Consultancy 25 Canada Square 33 Floor London E14 5LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA England

Change date: 2019-07-30

New address: 25 Canada Square Floor 33 London E14 5LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: Mx International Group 37th Floor One Canada Square London E14 5AA England

Change date: 2018-02-20

New address: Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aurora trading international LTD\certificate issued on 04/07/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katia Bacchiega

Termination date: 2016-02-05

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELDOM'S SKIP HIRE LIMITED

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11924224
Status:ACTIVE
Category:Private Limited Company

CHERITON GARAGE LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:05940919
Status:ACTIVE
Category:Private Limited Company

CUILLIN RIDGE LTD

11 CRANMORE AVENUE,LIVERPOOL,L23 0QD

Number:11646354
Status:ACTIVE
Category:Private Limited Company

ORIGINATION GLOBAL LIMITED

7 ALBERT COURT PRINCE CONSORT ROAD,LONDON,SW7 2BJ

Number:11178107
Status:ACTIVE
Category:Private Limited Company

SIZECROWN LIMITED

18 NINETREE HILL,BRISTOL,BS1 3SQ

Number:01710037
Status:ACTIVE
Category:Private Limited Company

SSP DEVELOPMENTS LIMITED

339 HIGH STREET,WEST MIDLANDS,B70 9QG

Number:03389015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source