AURA FUTURES GROUP HOLDINGS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

13/12/2413 December 2024 Second filing for the appointment of John Richard Conoley as a director

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Statement of capital on 2024-11-20

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

19/08/2419 August 2024 Statement of capital on 2024-08-19

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Statement of capital on 2024-08-07

View Document

07/08/247 August 2024 Resolutions

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Statement of capital on 2024-05-28

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024 Statement of capital on 2024-05-15

View Document

15/05/2415 May 2024 Resolutions

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

12/04/2412 April 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Appointment of Mr John Richard Conoley as a director on 2023-09-19

View Document

02/02/242 February 2024 Termination of appointment of Sajan Shivshanker as a director on 2023-10-13

View Document

02/02/242 February 2024 Termination of appointment of Alpesh Jayantilal Unalkat as a director on 2023-09-29

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

27/12/2327 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-25

View Document

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2023-08-28

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Michael Holgate as a director on 2022-09-30

View Document

02/11/222 November 2022 Appointment of Ms Louise Kingston as a director on 2022-09-30

View Document

02/11/222 November 2022 Termination of appointment of Andrew James Mcrae as a director on 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 40 Clifton Street London EC2A 4DX on 2022-04-27

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-08-03

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 ADOPT ARTICLES 07/04/2020

View Document

07/05/207 May 2020 ADOPT ARTICLES 04/05/2020

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 24768825

View Document

27/04/2027 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 24756098

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 10/03/2020

View Document

21/04/2021 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 24755998.00

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR SAJAN SHIVSHANKER

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED PROJECT HORIZON TOPCO LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ALPESH JAYANTILAL UNALKAT

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR STEVEN PETER HALLISSEY

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ANDREW JAMES MCRAE

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR MICHAEL HOLGATE

View Document

04/11/194 November 2019 COMPANY NAME CHANGED PROJECT COBALT NEWCO LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

04/11/194 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information