AURA TECHNOLOGY LIMITED

1-2 Trinity Court Brunel Road 1-2 Trinity Court Brunel Road, Southampton, SO40 3WX, Hampshire, England
StatusACTIVE
Company No.10742697
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

AURA TECHNOLOGY LIMITED is an active private limited company with number 10742697. It was incorporated 7 years, 1 month, 4 days ago, on 26 April 2017. The company address is 1-2 Trinity Court Brunel Road 1-2 Trinity Court Brunel Road, Southampton, SO40 3WX, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107426970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-22

New address: 1-2 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX

Old address: 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: 1 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX England

Change date: 2022-06-22

New address: 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-06

Old address: 15-17 Cumberland House Grosvenor Square Southampton SO15 2BG United Kingdom

New address: 1 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aura Technology Group Ltd

Notification date: 2019-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-29

Psc name: Peter William Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Flanders

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Steven Paul Stokes

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107426970001

Charge creation date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter William Hughes

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Peter William Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Walker

Appointment date: 2017-12-21

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: 15-17 Cumberland House Grosvenor Square Southampton SO15 2BG

Old address: 15-17 Cumberland House Cumberland Place Southampton Hampshire SO15 2BG England

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Old address: International House Southampton International Business Park George Curl Way Southampton SO18 2RZ United Kingdom

Change date: 2017-10-23

New address: 15-17 Cumberland House Cumberland Place Southampton Hampshire SO15 2BG

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI & SONE LTD

4 WHITETHORN PLACE,WEST DRAYTON,UB7 8LJ

Number:09648207
Status:ACTIVE
Category:Private Limited Company

ARAB LWYERS LTD

6 GATE STREET,LONDON,WC2A 3HP

Number:11957700
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPITAL A HOSPITALITY LIMITED

3RD FLOOR 86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:10817888
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE HOUSE MANAGEMENT COMPANY (GRANGE) LIMITED

THE DREAM CENTRE,BURTON-ON-TRENT,DE14 1PT

Number:05441495
Status:ACTIVE
Category:Private Limited Company

STALLIC LTD

FLAT A, BARTLETTS COURT,BATH,BA2 4JT

Number:07449677
Status:ACTIVE
Category:Private Limited Company

TOPLIST TRADE LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL033611
Status:ACTIVE
Category:Limited Partnership

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