AURORA PARTITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Change of details for Ms Abigail Poppy Costin as a person with significant control on 2025-01-14

View Document

16/01/2516 January 2025 Change of details for Mr Bradley Myles Karstens as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Mr Bradley Myles Karstens as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Director's details changed for Mr Bradley Myles Karstens on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Ms Abigail Poppy Costin as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Ms Abigail Poppy Costin on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Bradley Myles Karstens on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Bradley Myles Karstens as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Ms Abigail Poppy Costin as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Director's details changed for Ms Abigail Poppy Costin on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Bradley Myles Karstens on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Ms Abigail Poppy Costin on 2025-01-14

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-21 with updates

View Document

08/01/258 January 2025 Termination of appointment of Piotr Janusz Fraczek as a director on 2024-12-23

View Document

08/01/258 January 2025 Termination of appointment of Anna Fraczek as a director on 2024-12-23

View Document

07/10/247 October 2024 Registered office address changed from 1 Millside Industrial Estate Southmill Road Bishops Stortford Hertfordshire CM23 3DP England to Unit 6 Stort Valley Industrial Estate Stansted Road Bishops Stortford Hertfordshire CM23 2TU on 2024-10-07

View Document

20/09/2420 September 2024 Registration of charge 088761070001, created on 2024-09-20

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

26/04/2126 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 COMPANY NAME CHANGED BP GLAZING LIMITED CERTIFICATE ISSUED ON 17/12/20

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FRACZEK / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FRACZEK / 09/12/2020

View Document

20/11/2020 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 21 ELM GROVE BISHOPS STORTFORD HERTFORDSHIRE CM23 5JB

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS ANNA FRACZEK

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR BRADLEY MYLES KARSTENS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/03/171 March 2017 01/04/16 STATEMENT OF CAPITAL GBP 400

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR JANUSZ FRACZEK / 01/01/2017

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MS ABIGAIL POPPY COSTIN

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY KARSTENS

View Document

15/03/1615 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 04/02/14 STATEMENT OF CAPITAL GBP 200

View Document

05/03/155 March 2015 04/02/14 STATEMENT OF CAPITAL GBP 200

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR POITR JANUSZ FRACZEK / 04/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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