AURORA GRAPHICS AND DISPLAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Michael John Stearn as a director on 2024-12-30

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Mr Daniel Stearn on 2024-07-02

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-09-08 with updates

View Document

11/12/2311 December 2023 Cessation of Jane Patricia Stearn as a person with significant control on 2023-08-21

View Document

11/12/2311 December 2023 Cessation of Michael John Stearn as a person with significant control on 2023-08-21

View Document

11/12/2311 December 2023 Notification of Aurora Graphics Holdings Ltd as a person with significant control on 2023-08-21

View Document

08/09/238 September 2023 Appointment of Mr Daniel Stearn as a director on 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Jane Patricia Stearn as a director on 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Jane Patricia Stearn as a secretary on 2023-08-31

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 01/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 01/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PATRICIA STEARN / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEARN / 12/05/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 19 GRAVELLY LANE INDUSTRIAL PARK ERDINGTON BIRMINGHAM

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEARN / 25/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA STEARN / 25/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PATRICIA STEARN / 25/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: UNIT 19 GRAVELLY LANE INDUSTRIAL PARK ERDINGTON BIRMINGHAM

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 7 WATER COURT 10D ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 31 LARKS RISE CLEOBURY MORTIMER SHROPSHIRE DY14 8JJ

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

27/01/0427 January 2004 S366A DISP HOLDING AGM 25/11/03

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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