AURELIUS ADVICE LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
01/08/251 August 2025 New | Application to strike the company off the register |
28/07/2528 July 2025 New | Micro company accounts made up to 2025-01-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/01/257 January 2025 | Current accounting period shortened from 2025-03-31 to 2025-01-31 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS HOLFORD / 26/03/2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 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 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | SECRETARY APPOINTED MRS SARAH ELIZABETH BARBARA HOLFORD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 110 CORVE STREET LUDLOW SHROPSHIRE SY8 1DJ UNITED KINGDOM |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS HOLFORD / 12/04/2011 |
21/04/1121 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 53 MILL STREET LUDLOW SHROPSHIRE SY8 1BB |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 110 CORVE STREET LUDLOW SHROPSHIRE SY8 1DJ UNITED KINGDOM |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 23 WILTON STREET LONDON SW1X 7AX |
08/06/108 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS HOLFORD / 25/03/2010 |
26/03/0926 March 2009 | 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