Advanced company searchLink opens in new window

AUBORN FINANCIAL SERVICES LIMITED

Company number 03444817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jul 2022 PSC04 Change of details for Ms Amanda Victoria Wilson-Martin as a person with significant control on 28 June 2022
13 Jul 2022 CH01 Director's details changed for Ms Amanda Victoria Wilson-Martin on 28 June 2022
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 May 2021 CH01 Director's details changed for Ms Amanda Victoria Wilson-Martin on 24 May 2021
24 May 2021 PSC04 Change of details for Ms Amanda Victoria Wilson-Martin as a person with significant control on 24 May 2021
24 May 2021 PSC04 Change of details for Mr Stewart John Allan Turner as a person with significant control on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Stewart John Allan Turner on 24 May 2021
05 Mar 2021 AP01 Appointment of Ms Amanda Victoria Wilson-Martin as a director on 1 November 2020
23 Nov 2020 PSC04 Change of details for Ms Amanda Victoria Wilson-Martin as a person with significant control on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Stewart John Allan Turner on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mr Stewart John Allan Turner as a person with significant control on 23 November 2020
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Nov 2019 CH04 Secretary's details changed for R V P a Services Limited on 15 October 2019
21 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
11 Sep 2019 PSC04 Change of details for Ms Amanda Victoria Wilson-Martin as a person with significant control on 11 September 2019
11 Sep 2019 PSC04 Change of details for Mr Stewart John Allan Turner as a person with significant control on 11 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Stewart John Allan Turner on 3 December 2018
14 Aug 2019 PSC04 Change of details for Mr Stewart John Allan Turner as a person with significant control on 15 October 2018