AURORA GRAPHICS AND DISPLAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
10/01/2510 January 2025 | Termination of appointment of Michael John Stearn as a director on 2024-12-30 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Director's details changed for Mr Daniel Stearn on 2024-07-02 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-09-08 with updates |
11/12/2311 December 2023 | Cessation of Jane Patricia Stearn as a person with significant control on 2023-08-21 |
11/12/2311 December 2023 | Cessation of Michael John Stearn as a person with significant control on 2023-08-21 |
11/12/2311 December 2023 | Notification of Aurora Graphics Holdings Ltd as a person with significant control on 2023-08-21 |
08/09/238 September 2023 | Appointment of Mr Daniel Stearn as a director on 2023-08-31 |
08/09/238 September 2023 | Termination of appointment of Jane Patricia Stearn as a director on 2023-08-31 |
08/09/238 September 2023 | Termination of appointment of Jane Patricia Stearn as a secretary on 2023-08-31 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 01/12/2017 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 01/12/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017 |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017 |
12/05/1712 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017 |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 12/05/2017 |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 12/05/2017 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 19 GRAVELLY LANE INDUSTRIAL PARK ERDINGTON BIRMINGHAM |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 25 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 25 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 25 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 25 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 25 December 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 25 December 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 25 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEARN / 25/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA STEARN / 25/12/2009 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE PATRICIA STEARN / 25/12/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/01/087 January 2008 | RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/09/077 September 2007 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: UNIT 19 GRAVELLY LANE INDUSTRIAL PARK ERDINGTON BIRMINGHAM |
07/09/077 September 2007 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 7 WATER COURT 10D ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1HP |
18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/078 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/069 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 31 LARKS RISE CLEOBURY MORTIMER SHROPSHIRE DY14 8JJ |
02/12/042 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
27/01/0427 January 2004 | S366A DISP HOLDING AGM 25/11/03 |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
24/01/0424 January 2004 | SECRETARY RESIGNED |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
25/11/0325 November 2003 | 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