AURO SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10567132 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AURO SOLUTIONS LIMITED is an active private limited company with number 10567132. It was incorporated 7 years, 4 months, 13 days ago, on 17 January 2017. The company address is 4 Harper Close 4 Harper Close, Grays, RM16 6DA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iswarya Djeakoumar
Termination date: 2021-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iswarya Djeakoumar
Cessation date: 2021-06-28
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-15
Officer name: Mr Ram Kumar
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Iswarya Djeakoumar
Change date: 2021-04-15
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England
Change date: 2021-04-15
New address: 4 Harper Close Chafford Hundred Grays RM16 6DA
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Mr Ramkumar Chendilkumaran
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Iswarya Djeakoumar
Change date: 2020-11-16
Documents
Notification of a person with significant control
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ram Kumar
Notification date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Iswarya Djeakoumar
Change date: 2020-10-06
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Iswarya Djeakoumar
Change date: 2020-10-06
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramkumar Chendilkumaran
Change date: 2020-10-06
Documents
Cessation of a person with significant control
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iswarya Djeakoumar
Cessation date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH
Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England
Change date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-22
Psc name: Mrs Iswarya Djeakoumar
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Iswarya Djeakoumar
Change date: 2019-01-22
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Old address: 10th Floor, K & B Accountancy Group One Canada Square, Canary Wharf London E14 5AA England
Change date: 2019-01-02
New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Iswarya Djeakoumar
Change date: 2018-05-23
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-24
Psc name: Mrs Iswarya Djeakoumar
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramkumar Chendilkumaran
Change date: 2018-05-24
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-24
Officer name: Mrs Iswarya Djeakoumar
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-17
Psc name: Iswarya Djeakoumar
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Appoint person director company with name
Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramkumar Chendilkumaran
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramkumar Chendilkumaran
Appointment date: 2018-01-26
Documents
Some Companies
7 ROSETT CLOSE,MIDDLETON,M24 5SY
Number: | 11802029 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SC446357 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER PHARMA ADVISORS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10625557 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGFURROW FARM SANDFIELD LANE,EVESHAM,WR11 7QS
Number: | 08114114 |
Status: | ACTIVE |
Category: | Private Limited Company |
52C MARESFIELD GARDENS,LONDON,NW3 5RX
Number: | 08062210 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GODRIC SQUARE,PETERBOROUGH,PE2 7JL
Number: | OC421661 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |