CURATIONTECH AURUM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/04/2528 April 2025 | Amended total exemption full accounts made up to 2023-07-31 |
03/03/253 March 2025 | Notification of Hietesh Shridhar as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Cessation of Hietesh Shridhar as a person with significant control on 2025-03-03 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-28 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Satisfaction of charge 127256730005 in full |
12/07/2412 July 2024 | Registration of charge 127256730007, created on 2024-07-12 |
12/07/2412 July 2024 | Registration of charge 127256730008, created on 2024-07-12 |
11/04/2411 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
23/08/2323 August 2023 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT on 2023-08-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-28 with updates |
04/07/234 July 2023 | Certificate of change of name |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
02/03/232 March 2023 | Termination of appointment of Rahul Dixit as a director on 2023-03-02 |
16/12/2216 December 2022 | Registration of charge 127256730006, created on 2022-12-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-07-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
15/10/2115 October 2021 | Satisfaction of charge 127256730001 in full |
15/10/2115 October 2021 | Registration of charge 127256730003, created on 2021-10-14 |
15/10/2115 October 2021 | Satisfaction of charge 127256730002 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Director's details changed for Mr Ashank Patel on 2021-06-14 |
15/06/2115 June 2021 | Change of details for Mr Ashank Patel as a person with significant control on 2021-06-14 |
15/06/2115 June 2021 | Director's details changed for Mr Ikramul Haq on 2021-06-14 |
15/06/2115 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 410, 4th Floor the Atrium 1 Harefield Road Uxbridge UB8 1EX on 2021-06-15 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
07/07/207 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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