CURATIONTECH AURUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Amended total exemption full accounts made up to 2023-07-31

View Document

03/03/253 March 2025 Notification of Hietesh Shridhar as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Hietesh Shridhar as a person with significant control on 2025-03-03

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Satisfaction of charge 127256730005 in full

View Document

12/07/2412 July 2024 Registration of charge 127256730007, created on 2024-07-12

View Document

12/07/2412 July 2024 Registration of charge 127256730008, created on 2024-07-12

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/08/2323 August 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT on 2023-08-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

04/07/234 July 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Termination of appointment of Rahul Dixit as a director on 2023-03-02

View Document

16/12/2216 December 2022 Registration of charge 127256730006, created on 2022-12-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

15/10/2115 October 2021 Satisfaction of charge 127256730001 in full

View Document

15/10/2115 October 2021 Registration of charge 127256730003, created on 2021-10-14

View Document

15/10/2115 October 2021 Satisfaction of charge 127256730002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Director's details changed for Mr Ashank Patel on 2021-06-14

View Document

15/06/2115 June 2021 Change of details for Mr Ashank Patel as a person with significant control on 2021-06-14

View Document

15/06/2115 June 2021 Director's details changed for Mr Ikramul Haq on 2021-06-14

View Document

15/06/2115 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 410, 4th Floor the Atrium 1 Harefield Road Uxbridge UB8 1EX on 2021-06-15

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

07/07/207 July 2020 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