AURA COMMODITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-10-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-10-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-10-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-10-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 29/09/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 29/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 28 BRUTON STREET LONDON LONDON W1J 6QW ENGLAND

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARWAN MEROUE / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN MEROUE / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MARIE JEAN CHARVET / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR LOUIS MARIE JEAN CHARVET / 11/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 21 AYRES STREET LONDON SE1 1ES ENGLAND

View Document

09/07/199 July 2019 COMPANY NAME CHANGED BAALTEK LTD CERTIFICATE ISSUED ON 09/07/19

View Document

13/06/1913 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 11.2423

View Document

04/06/194 June 2019 SUB-DIVISION 03/05/19

View Document

04/06/194 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 11.1953

View Document

04/06/194 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 11.1953

View Document

04/06/194 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 11.1953

View Document

08/04/198 April 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

18/12/1718 December 2017 29/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN MEROUE / 22/09/2016

View Document

14/11/1714 November 2017 PREVEXT FROM 31/03/2017 TO 29/09/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARWAN MEROUE / 22/09/2016

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS MARIE JEAN CHARVET

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWAN MEROUE

View Document

30/10/1730 October 2017 CESSATION OF BAAL CAPITAL LTD AS A PSC

View Document

05/10/175 October 2017 ADOPT ARTICLES 29/09/2017

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

04/11/164 November 2016 SECOND FILING OF AP01 FOR LOUIS MARIE JEAN CHARVET

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, NO UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR LOUIS MARIE JEAN CHARVET

View Document

21/10/1621 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 9.4

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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