1ST AURORA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
16/02/2216 February 2022 | Cessation of Timothy Roy Sagar as a person with significant control on 2022-02-16 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR JAMES CAMERON BAIRD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KARLTON WHITTAKER |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/08/1728 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROY SAGAR |
03/04/173 April 2017 | PREVEXT FROM 30/03/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVISON |
23/02/1623 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
17/02/1617 February 2016 | SECRETARY APPOINTED TIMOTHY ROY SAGAR |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, SECRETARY ADELE DAVISON |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 42 RIVERSIDE MILL LUNE STREET PADIHAM, BURNLEY LANCASHIRE BB12 8DG ENGLAND |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM WEST MILL HOLLIN BANK BRIERFIELD NELSON LANCASHIRE BB9 5NF |
06/07/096 July 2009 | VARYING SHARE RIGHTS AND NAMES |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | SECRETARY RESIGNED |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
13/07/0613 July 2006 | NEW DIRECTOR APPOINTED |
13/07/0613 July 2006 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: THE HOMESTEAD, TODMORDEN ROAD BACUP LANCASHIRE OL13 9DT |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED |
01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company