AURO SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W , 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-05 |
23/10/2423 October 2024 | Declaration of solvency |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Registered office address changed from 4 Harper Close Chafford Hundred Grays RM16 6DA England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-23 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-08-09 |
23/09/2423 September 2024 | Previous accounting period shortened from 2025-01-31 to 2024-08-09 |
09/08/249 August 2024 | Annual accounts for year ending 09 Aug 2024 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-01-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-01-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/06/2128 June 2021 | Cessation of Iswarya Djeakoumar as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Iswarya Djeakoumar as a director on 2021-06-28 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS ISWARYA DJEAKOUMAR / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISWARYA DJEAKOUMAR / 22/01/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ISWARYA DJEAKOUMAR / 23/05/2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ISWARYA DJEAKOUMAR / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISWARYA DJEAKOUMAR / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMKUMAR CHENDILKUMARAN / 24/05/2018 |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISWARYA DJEAKOUMAR |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
13/02/1813 February 2018 | DIRECTOR APPOINTED MR RAMKUMAR CHENDILKUMARAN |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR RAMKUMAR CHENDILKUMARAN |
17/01/1717 January 2017 | 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