AURA DISTRIBUTION AND TECHNOLOGY LLP

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Jason Steve Davies as a member on 2025-03-27

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/02/2218 February 2022 Appointment of Mr Jason Steve Davies as a member on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Utp Finance Ltd as a member on 2022-02-18

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

16/04/1916 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JULIE FORTESCUE-DAVIES

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 15 HAYCROFT ROAD SURBITON SURREY KT6 5AU ENGLAND

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 134 HIGH STREET NEW MALDEN LONDON KT3 4EP ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 35A VICTORIA ROAD SURBITON SURREY KT6 4JT

View Document

22/08/1622 August 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER AURA STRATEGIES LIMITED

View Document

29/06/1629 June 2016 CORPORATE LLP MEMBER APPOINTED UTP FINANCE LTD

View Document

25/04/1625 April 2016 CORPORATE LLP MEMBER APPOINTED AURA SERVICES LIMITED

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MACKINNON

View Document

16/10/1516 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AURA STRATEGIES LIMITED / 19/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 15 HAYCROFT ROAD SURBITON SURREY KT6 5AU UNITED KINGDOM

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O TAX INNOVATIONS LIMITED INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED AURA PLANNING LLP CERTIFICATE ISSUED ON 14/05/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

25/06/1325 June 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AURA BHC LTD / 21/01/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR CHRISTOPHER NIALL MACKINNON

View Document

15/01/1315 January 2013 CORPORATE LLP MEMBER APPOINTED AURA BHC LTD

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHANIE FORTESCUE

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, LLP MEMBER AMANDA DAUGHTERS

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM BANK HOUSE HIGH STREET PRESTBURY CHELTENHAM GL52 3AS

View Document

15/07/1115 July 2011 ANNUAL RETURN MADE UP TO 24/06/11

View Document

24/06/1024 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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