AURO DIGIT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/05/236 May 2023 Registered office address changed from 34 Zebu Crescent Whitehouse Milton Keynes MK8 1BS England to Unit 3, 115a Queensway, Bletchley, Milton Keynes, MK2 2DH on 2023-05-06

View Document

03/05/233 May 2023 Change of details for Mr Pradeep Hanumantha Rao as a person with significant control on 2023-04-20

View Document

03/05/233 May 2023 Director's details changed for Mr Pradeep Hanumantha Rao on 2023-04-20

View Document

03/05/233 May 2023 Director's details changed for Mrs Sushma Rao on 2023-04-20

View Document

02/05/232 May 2023 Director's details changed for Mrs Sushma Rao on 2023-04-20

View Document

02/05/232 May 2023 Director's details changed for Mr Pradeep Hanumantha Rao on 2023-04-20

View Document

02/05/232 May 2023 Change of details for Mr Pradeep Hanumantha Rao as a person with significant control on 2023-04-20

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/01/205 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 REGISTERED OFFICE CHANGED ON 08/12/2018 FROM 97 NOON LAYER DRIVE MIDDLETON MILTON KEYNES MK10 9SX UNITED KINGDOM

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP HANUMANTHA RAO / 05/12/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS SUSHMA RAO

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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