AURA TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10742697 |
Category | Private Limited Company |
Incorporated | 26 Apr 2017 |
Age | 7 years, 1 month, 4 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 22 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107426970001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
4 WHITETHORN PLACE,WEST DRAYTON,UB7 8LJ
Number: | 09648207 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GATE STREET,LONDON,WC2A 3HP
Number: | 11957700 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
FLAT A, BARTLETTS COURT,BATH,BA2 4JT
Number: | 07449677 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 DOCK STREET,DUNDEE,DD1 4BT
Number: | SL033611 |
Status: | ACTIVE |
Category: | Limited Partnership |