AURUS TECHNOLOGIES LTD

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.11703940
CategoryPrivate Limited Company
Incorporated29 Nov 2018
Age5 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

AURUS TECHNOLOGIES LTD is an active private limited company with number 11703940. It was incorporated 5 years, 6 months, 17 days ago, on 29 November 2018. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-20

Psc name: Mr Guido Jean-Paul Van Stijn

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gesterkamp

Change date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Nicolas Gesterkamp

Change date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Guido Jean-Paul Van Stijn

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-20

Officer name: Mr Dan Cristian Cearnau

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-20

Psc name: Mr Dan Cristian Cearnau

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Old address: C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom

New address: 5 Brayford Square London E1 0SG

Change date: 2024-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Nicolas Gesterkamp

Change date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2021

Action Date: 24 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-24

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicolas Gesterkamp

Appointment date: 2020-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-04

Officer name: Mr Dan Cristian Cearnau

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dan Cristian Cearnau

Notification date: 2020-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-04

Psc name: Mark Gesterkamp

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guido Jean-Paul Van Stijn

Change date: 2020-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Gergely

Cessation date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-09

Psc name: Guido Jean-Paul Van Stijn

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Incorporation company

Date: 29 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDS EXPLOITATION LIMITED

11 AMWELL STREET,LONDON,EC1R 1UL

Number:10208756
Status:ACTIVE
Category:Private Limited Company

LESTER MEDIA LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08811969
Status:ACTIVE
Category:Private Limited Company

MANSELL FINISHES LIMITED

UNIT 64 BOSWELL WAY STAKEHILL INDUSTRIAL ESTATE,MANCHESTER,M24 2RW

Number:02503907
Status:ACTIVE
Category:Private Limited Company

NATIONAL FISHERY SERVICES LTD

98 OXBRIDGE LANE,STOCKTON-ON-TEES,TS18 4HW

Number:11459649
Status:ACTIVE
Category:Private Limited Company

OPTICAL BRANDS LIMITED

68,CARTERTON,OX18 3QW

Number:10772881
Status:ACTIVE
Category:Private Limited Company

PMG CARS LIMITED

131 SHORE ROAD,NEWTOWNABBEY,BT37 9SY

Number:NI633865
Status:ACTIVE
Category:Private Limited Company

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