AURORA TECHNICAL LTD.

Company Documents

DateDescription
11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2017-02-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Change of details for Caitlyn Brenda Elise Hoffman as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Christine Elizabeth Coombs as a person with significant control on 2025-01-30

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Registered office address changed from 129 Queens Road Watford WD17 2QL England to 25 Banbury Road Brackley NN13 6BA on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Louis Peter Francis as a director on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Louis Peter Francis as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Notification of Christine Elizabeth Coombs as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/07/2317 July 2023 Appointment of Christine Elizabeth Coombs as a director on 2023-07-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Change of details for Caitlyn Brenda Elise Hoffman as a person with significant control on 2021-10-27

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS PETER FRANCIS

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / CAITLYN BRENDA ELISE HOFFMAN / 20/03/2020

View Document

20/03/2020 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 100

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CREATED

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HILLS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED LOUIS PETER FRANCIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS LORRAINE HILLS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS FRANCIS

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 9 SHAKESPEARE ROAD GILLINGHAM ME7 5QL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 Confirmation statement made on 2017-02-25 with updates

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/02/171 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED LOUIS PETER FRANCIS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY FRENCH

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FLAT 4 NEVILL COURT 35 BRITTANY ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0RB ENGLAND

View Document

25/02/1625 February 2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED HARRY WALTER TERRY FRENCH

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O KINGSLEY MAYBROOK SUITE 21, 4TH FLOOR LAWFORD HOUSE 4 ALBERT PLACE LONDON N3 1QB ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O C/O IAN DUNSFORD FLAT 4 NEVILL COURT 35 BRITTANY ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0RB ENGLAND

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BEARDSLEY

View Document

14/04/1514 April 2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 2ND FLOOR LAWFORD HOUSE 4 ALBERT PLACE FINCHLEY CENTRAL MIDDLESEX N3 1QA ENGLAND

View Document

09/04/159 April 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