AURORA PRINT AND DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Liquidators' statement of receipts and payments to 2025-03-07 |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Statement of affairs |
13/03/2413 March 2024 | Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-03-13 |
13/03/2413 March 2024 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-17 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom to Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE on 2022-02-24 |
24/02/2224 February 2022 | Director's details changed for Stewart Hugh Bateman on 2022-02-24 |
24/02/2224 February 2022 | Change of details for Stewart Hugh Bateman as a person with significant control on 2022-02-24 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094939440001 |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AURORA PRINT AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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