AURORA PRIVATE OFFICE LTD

International House International House, London, EC1A 2BN, United Kingdom
StatusACTIVE
Company No.10153464
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G CONSTRUCTION (TILEHURST) LTD

87 CHICHESTER ROAD,READING,RG30 4XE

Number:10240576
Status:ACTIVE
Category:Private Limited Company

J SYMONDS PHYSIO SERVICES LTD

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

MALUNES-CARAS LIMITED

34 ST. JAMES AVENUE,SUTTON,SM1 2TH

Number:10454682
Status:ACTIVE
Category:Private Limited Company

PASSIONATE RECORDS LIMITED

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

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