AURORA PRIVATE OFFICE LTD
Status | ACTIVE |
Company No. | 10153464 |
Category | Private Limited Company |
Incorporated | 28 Apr 2016 |
Age | 8 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
AURORA PRIVATE OFFICE LTD is an active private limited company with number 10153464. It was incorporated 8 years, 1 month, 20 days ago, on 28 April 2016. The company address is International House International House, London, EC1A 2BN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tatsiana Bulat
Appointment date: 2021-12-01
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Ekaterina Shabalina
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Ms Ekaterina Shabalina
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bauyrzhan Tulepov
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mr Bauyrzhan Tulepov
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
Old address: 33 the Bishops Avenue London N2 0BN England
New address: International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: 33 the Bishops Avenue London N2 0BN
Change date: 2020-07-07
Old address: 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE United Kingdom
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mr Bauyrzhan Tulepov
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Sean Georges Daniel
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
New address: 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE
Change date: 2018-01-24
Old address: 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL England
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Georges Daniel
Appointment date: 2018-01-15
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Dilshod Dustov
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-12
Psc name: Aida Aliyeva
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-12
Old address: Garant Private Office Burlington Gardens London W1S 3EP United Kingdom
New address: 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aida Aliyeva
Termination date: 2017-06-09
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-09
Officer name: Mr Dilshod Dustov
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Behzad Naghibi
Termination date: 2016-12-12
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-12
Officer name: Mrs Aida Aliyeva
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Some Companies
A G CONSTRUCTION (TILEHURST) LTD
87 CHICHESTER ROAD,READING,RG30 4XE
Number: | 10240576 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11863532 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH HOLDINGS (SCOTLAND) LIMITED
BROADLEES INDUSTRIAL ESTATE,CHAPELHALL,ML6 8RH
Number: | SC195796 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. JAMES AVENUE,SUTTON,SM1 2TH
Number: | 10454682 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MARMION GROVE,DUDLEY,DY1 2DG
Number: | 11733559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CEDARS HEALTHCARE (LONDON) LTD
THE CEDAR CARE GROUP,LONDON,N2 9PJ
Number: | 11451154 |
Status: | ACTIVE |
Category: | Private Limited Company |