AURIS PROPERTY ADVISERS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

26/07/2426 July 2024 Director's details changed for Mr Jahangir Guseynov on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Jahangir Guseynov on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Jahangir Guseynov as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Withdrawal of a person with significant control statement on 2024-07-23

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Director's details changed for Mr Jahangir Guseynov on 2023-11-21

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

28/12/2028 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM FLAT 49 LONGFIELD HOUSE 18-20 UXBRIDGE ROAD LONDON W5 2SR UNITED KINGDOM

View Document

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

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANGIR GUSEYNOV / 06/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 549C CHISWICK HIGH ROAD LONDON W4 3AY UNITED KINGDOM

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

06/04/176 April 2017 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