AUROBOROS LTD

Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England
StatusACTIVE
Company No.11665405
CategoryPrivate Limited Company
Incorporated07 Nov 2018
Age5 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

AUROBOROS LTD is an active private limited company with number 11665405. It was incorporated 5 years, 7 months, 11 days ago, on 07 November 2018. The company address is Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH01

Capital : 113.2802 USD

Date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Capital : 116.7129 USD

Date: 2024-03-20

Documents

View document PDF

Resolution

Date: 03 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-01

Capital : 110.0802 USD

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-26

Capital : 128.0002 USD

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-26

Capital : 145.9202 USD

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Nov 2023

Action Date: 20 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-20

Capital : 128.0002 USD

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Miss Alissa Aulbekova

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-06

Psc name: Miss Alissa Aulbekova

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Miss Alissa Aulbekova

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alissa Aulbekova

Change date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Old address: Room 405 Highland House 165 the Broadway London SW19 1NE England

New address: Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ

Change date: 2023-11-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-20

Capital : 128.0002 USD

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-20

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 03 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH14

Date: 2023-06-20

Capital : 128 USD

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Capital : 100.0002 USD

Date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2023

Action Date: 06 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-06

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Miss Paula Jessica Weber

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Jessica Weber

Change date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-06

Psc name: Miss Paula Jessica Weber

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-06

Psc name: Miss Alissa Aulbekova

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alissa Aulbekova

Change date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Jessica Weber

Change date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-06

Officer name: Miss Alissa Aulbekova

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alissa Aulbekova

Change date: 2022-11-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-26

Psc name: Miss Alissa Aulbekova

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alissa Aulbekova

Change date: 2022-10-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alissa Aulbekova

Change date: 2022-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 2 Arundel Street 2 Arundel Street London WC2R 3DA England

New address: Room 405 Highland House 165 the Broadway London SW19 1NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

New address: 2 Arundel Street 2 Arundel Street London WC2R 3DA

Old address: Sarabande Foundation 22 Hertford Road London N1 5SH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-29

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2020

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praveen Jeetun

Cessation date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Praveen Jeetun

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Praveen Nath Jeetun

Termination date: 2020-12-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-29

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Old address: 2 Maclise Road London W14 0PR

New address: Sarabande Foundation 22 Hertford Road London N1 5SH

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Jessica Weber

Change date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-22

Psc name: Praveen Jeetun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: 188a Grange Road Grange Road London SE1 3AA United Kingdom

New address: 2 Maclise Road London W14 0PR

Change date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Miss Paula Jessica Weber

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Praveen Jeetun

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-22

Officer name: Mr Praveen Nath Jeetun

Documents

View document PDF

Incorporation company

Date: 07 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITVIC ASSET COMPANY NO.4 LIMITED

BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:07814145
Status:ACTIVE
Category:Private Limited Company

CROWTHORNE HI-TEC SERVICES LIMITED

BIOPHARMA HOUSE WINNALL VALLEY ROAD,WINCHESTER,SO23 0LD

Number:01991838
Status:ACTIVE
Category:Private Limited Company

INNOVISTA CONSULTANCY SERVICES LTD

THE VILLAGE HALL,FRANKLIN HILL,BB6 8HY

Number:09963507
Status:ACTIVE
Category:Private Limited Company

KALEIDOSCOPE PROPERTIES LIMITED

9 BEAUMONT AVENUE,SURREY,TW9 2HE

Number:03013919
Status:ACTIVE
Category:Private Limited Company

NOEL BOOTH & SONS LIMITED

FINCH MILL FARM,APPLEY BRIDGE,WN6 9JA

Number:05167546
Status:ACTIVE
Category:Private Limited Company

T C SMITH SOLICITORS LLP

9 CHURCH STREET,BERWICK UPON TWEED,TD15 1EF

Number:OC423623
Status:ACTIVE
Category:Limited Liability 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