AUROCHS ENGINEER LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Termination of appointment of Ana Jepeikina as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Ana Jepeikina as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Cessation of Ana Jepeikina as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

29/01/2229 January 2022 Registered office address changed from 3 st. Marys Way Burghfield Common Reading RG7 3YR England to 53 st. Marys Way Burghfield Common Reading RG7 3YR on 2022-01-29

View Document

25/01/2225 January 2022 Registered office address changed from 3 Hangar Road Tadley Hampshire RG26 4QQ England to 3 st. Marys Way Burghfield Common Reading RG7 3YR on 2022-01-25

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS ANA JEPEIKINA

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA JEPEIKINA / 11/07/2017

View Document

02/04/172 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANA JEPEIKINA

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANA JEPEIKINA

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS ANA JEPEIKINA

View Document

17/05/1617 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS ANA JEPEIKINA

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 43B COLLEGE PIECE MORTIMER READING RG7 3XF ENGLAND

View Document

13/03/1513 March 2015 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