AUREUS ASSET MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Registered office address changed from 140 Eastwood Road Leigh-on-Sea Essex SS9 3AD to Thames House 1528 London Road Leigh-on-Sea SS9 2QQ on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Registered office address changed from The Rayleigh Club Hullbridge Road Rayleigh Essex SS6 9QS United Kingdom to 140 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 2022-11-30

View Document

30/11/2230 November 2022 Administrative restoration application

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK SOMERS

View Document

12/04/1812 April 2018 CESSATION OF GRANT NEWELL AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM PANACEA HOUSE HULLBRIDGE ROAD RAYLEIGH ESSEX SS6 9QS UNITED KINGDOM

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 21 NEW STREET LONDON EC2M 4TP

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY MATHEW FOWLER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOWLER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR DEREK SOMERS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT NEWELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 21 NEW STREET LONDON EC2M 4HR

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE UNITED KINGDOM

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MATHEW JAMES FOWLER

View Document

16/07/1316 July 2013 TERMINATE SEC APPOINTMENT

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MATTHEW JAMES FOWLER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

15/02/1215 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WISBY

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED GRANT NEWELL

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information