AURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from 124 City Road London EC1V 2NX England to Kemp House 124 City Road London EC1V 2NX on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Piotr Pawel Kowalczyk on 2022-05-23

View Document

24/11/2224 November 2022 Change of details for Mr Piotr Pawel Kowalczyk as a person with significant control on 2022-05-23

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Director's details changed for Mr Piotr Pawel Kowalczyk on 2021-04-01

View Document

30/06/2130 June 2021 Change of details for Mr Piotr Pawel Kowalczyk as a person with significant control on 2021-04-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR PAWEL KOWALCZYK / 15/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR PAWEL KOWALCZYK / 15/01/2019

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD OFFICE 228 LONDON E10 5NP ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM FLAT 3 PIPPIN MANSIONS MIRABELLE GARDENS LONDON E20 1BG ENGLAND

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIA KOREK

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR PAWEL KOWALCZYK / 13/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIA KOREK / 13/11/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MISS NATALIA KOREK

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 45 ADELAIDE ROAD LONDON UK E10 5NW UNITED KINGDOM

View Document

09/02/159 February 2015 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