AURORA ASD LIMITED

Unit 13, Twigworth Court Business Centre Unit 13, Twigworth Court Business Centre, Gloucester, GL2 9PG, England
StatusACTIVE
Company No.10198361
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 3 days
JurisdictionEngland Wales

SUMMARY

AURORA ASD LIMITED is an active private limited company with number 10198361. It was incorporated 8 years, 3 days ago, on 25 May 2016. The company address is Unit 13, Twigworth Court Business Centre Unit 13, Twigworth Court Business Centre, Gloucester, GL2 9PG, England.



Company Fillings

Accounts with accounts type full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Northall

Appointment date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Pearson

Appointment date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Shayantharam Ramalingam

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: David George Phipps

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 101983610010

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-28

Charge number: 101983610009

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Dec 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101983610008

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610005

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

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: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr David George Phipps

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr Mark Richard Costello

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101983610008

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101983610006

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-02

Charge number: 101983610008

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Helen Young

Termination date: 2019-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

New address: Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester GL2 9PG

Old address: C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mrs Jeanette Helen Young

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Margaret Rudd

Termination date: 2019-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Daniel Mark Slater

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Shayantharam Ramalingam

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shayantharam Ramalingam

Appointment date: 2018-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Slater

Appointment date: 2018-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Brassington

Termination date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Brassington

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Stephen Wallace Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Margaret Rudd

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Torsten Mack

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101983610007

Charge creation date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101983610006

Charge creation date: 2017-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101983610005

Charge creation date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Torsten Mack

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Stephen Wallace Bradshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: C/O the Aurora Group 33 Holborn London EC1N 2HT

Change date: 2017-02-08

Old address: 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: 125 London Wall London EC2Y 5AL United Kingdom

New address: 33 C/O the Aurora Group 33 Holborn London EC1N 2HT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 101983610004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-01

Charge number: 101983610003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 08 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-08

Charge number: 101983610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101983610002

Charge creation date: 2016-11-09

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIS MANAGEMENT LIMITED

12 LONGACRE ROAD,LONDON,E17 4DT

Number:09169271
Status:ACTIVE
Category:Private Limited Company

BLING HOME FURNISHINGS (GLASGOW) LTD

298-300 MAXWELL ROAD,GLASGOW,G41 1PJ

Number:SC613668
Status:ACTIVE
Category:Private Limited Company

CADMUS LABS LTD

QUANTUM HOUSE THE SHADE,ELY,CB7 5DE

Number:09485234
Status:ACTIVE
Category:Private Limited Company

CHRIS GASKELL LAND RIGHTS CONSULTANCY LTD

7 REDSHANK GROVE,LEIGH,WN7 1LD

Number:11150748
Status:ACTIVE
Category:Private Limited Company

CRUSAID

314-320 GRAY'S INN ROAD,LONDON,WC1X 8DP

Number:02693725
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T COACHBUILDERS LTD

2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU

Number:07835589
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