AURO PROPERTY ADVISORS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 NewAppointment of Mr Edward Jonathan Cameron Hawkes as a director on 2025-08-26

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 3RD FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR GURJOT SINGH MOHAIN

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/05/1619 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED ATISHA SAMOS LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR MARC NICHOLAS JONAS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR STEPHEN ANTHONY FARRUGIA

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM

View Document

08/05/148 May 2014 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