AURA TOURS LTD.
Status | ACTIVE |
Company No. | 11210451 |
Category | Private Limited Company |
Incorporated | 16 Feb 2018 |
Age | 6 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AURA TOURS LTD. is an active private limited company with number 11210451. It was incorporated 6 years, 3 months, 13 days ago, on 16 February 2018. The company address is 8 Devonshire Square, London, EC2M 4PL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Second filing of confirmation statement with made up date
Date: 18 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-01
Documents
Confirmation statement
Date: 08 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Original description: 01/11/22 Statement of Capital gbp 166.666666
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: 8 8 Devonshire Square London EC2M 4PL United Kingdom
New address: 8 Devonshire Square London EC2M 4PL
Change date: 2022-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
New address: 8 8 Devonshire Square London EC2M 4PL
Old address: 71-79 Aldwych London WC2B 4HN England
Change date: 2022-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Cenk Sari
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement
Date: 15 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Original description: 01/11/21 Statement of Capital gbp 166.666666
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-03
Old address: 8 Devonshire Square Spitalfields London EC2M 4PL England
New address: 71-79 Aldwych London WC2B 4HN
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 04 Apr 2020
Category: Capital
Type: SH01
Capital : 166.666666 GBP
Date: 2020-04-04
Documents
Change sail address company with new address
Date: 16 Apr 2020
Category: Address
Type: AD02
New address: C/O Redfern Legal Llp 7 Henrietta Street Covent Garden London WC2E 8PS
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: Rocketspace/Regents House 40-42 Islington High Street London United Kingdom N1 8EQ England
New address: 8 Devonshire Square Spitalfields London EC2M 4PL
Change date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint corporate secretary company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Redfern Legal Llp
Appointment date: 2019-02-20
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cenk Sari
Appointment date: 2018-11-08
Documents
Confirmation statement
Date: 24 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Original description: 10/10/18 Statement of Capital gbp 142.857142
Documents
Notification of a person with significant control statement
Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ataer Arguder
Cessation date: 2018-04-10
Documents
Capital alter shares subdivision
Date: 28 Aug 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-25
Documents
Capital allotment shares
Date: 08 Aug 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH01
Capital : 142.857142 GBP
Date: 2018-07-25
Documents
Resolution
Date: 08 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Apr 2018
Action Date: 10 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-10
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cagil Yetkin
Appointment date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: Rocketspace/Regents House 40-42 Islington High Street London United Kingdom N1 8EQ
Change date: 2018-04-05
Old address: Flat 1101 3 Lincoln Plaza Duckman Tower London E14 9BL United Kingdom
Documents
Some Companies
COX AND ALLEN (KENDAL) LIMITED
SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 01611371 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAKEVIEW HOUSE,WOODBROOK CRESCENT, BILLERICAY,CM12 0EQ
Number: | 05709706 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06051242 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,RICKMANSWORTH,WD3 1ER
Number: | 09500115 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WELLESLEY ROAD,CLACTON-ON-SEA,CO15 3TT
Number: | 10740440 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEOPLEFIRST OCCUPATIONAL HEALTH LTD
150A BEECHALL ROAD,HIGHAMS PARK,E4 9NT
Number: | 10173453 |
Status: | ACTIVE |
Category: | Private Limited Company |