AURA PURIFICATION TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Confirmation statement made on 2024-11-25 with no updates |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 21/12/2321 December 2023 | Registered office address changed from 26 Browncarrick Drive Ayr KA7 4JA Scotland to 8 Harris Grove Ayr KA7 4GE on 2023-12-21 |
| 21/12/2321 December 2023 | Change of details for Mr David Allardice as a person with significant control on 2023-12-20 |
| 21/12/2321 December 2023 | Change of details for Mr David Dempster Cunningham as a person with significant control on 2023-12-20 |
| 21/12/2321 December 2023 | Director's details changed for Mr David Allardice on 2023-12-20 |
| 21/12/2321 December 2023 | Director's details changed for Mr Paul Donnachie on 2023-12-20 |
| 21/12/2321 December 2023 | Director's details changed for Mr David Dempster Cunningham on 2023-12-20 |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/01/234 January 2023 | Registered office address changed from 34 New Bridge Street Ayr KA7 1JX Scotland to 26 Browncarrick Drive Ayr KA7 4JA on 2023-01-04 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
| 23/12/2223 December 2022 | Registered office address changed from 34 New Bridge Street, Ayr 34 New Bridge Street Ayr KA7 1JX Scotland to 34 New Bridge Street Ayr KA7 1JX on 2022-12-23 |
| 22/12/2222 December 2022 | Registered office address changed from 8 Racecourse Road Ayr Ayrshire KA7 2UP United Kingdom to 34 New Bridge Street, Ayr 34 New Bridge Street Ayr KA7 1JX on 2022-12-22 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-11-25 with updates |
| 09/12/209 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLARDICE |
| 09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID DEMPSTER CUNNINGHAM / 26/11/2020 |
| 09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALLARDICE / 26/11/2020 |
| 09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID DEMPSTER CUNNINGHAM / 26/11/2020 |
| 09/12/209 December 2020 | DIRECTOR APPOINTED MR DAVID ALLARDICE |
| 09/12/209 December 2020 | DIRECTOR APPOINTED MR PAUL DONNACHIE |
| 09/12/209 December 2020 | 26/11/20 STATEMENT OF CAPITAL GBP 1 |
| 26/11/2026 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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