AURUM CENTRAL LONDON LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/12/249 December 2024 Satisfaction of charge 111602650001 in full

View Document

07/08/247 August 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

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Change of details for Parth Enterprises Ltd as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111602650001

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEVINDER KHANNA

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED SUNIL PHAKKEY

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / PARTH ENTERPRISES LTD / 11/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM STUDLAND HALL STUDLAND STREET LONDON W6 0JS UNITED KINGDOM

View Document

13/04/1813 April 2018 07/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information