Advanced company searchLink opens in new window

AURORA HOLDINGS LIMITED

Company number 04839119

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)
27 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Sep 2023 TM01 Termination of appointment of Stephen Jeremy Knibbs as a director on 31 August 2023
14 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
27 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
12 Apr 2023 MR04 Satisfaction of charge 5 in full
16 Mar 2023 AP01 Appointment of Robert Alexander Calder as a director on 14 March 2023
09 Nov 2022 TM01 Termination of appointment of Alison Margaret Cornwell as a director on 7 November 2022
09 Nov 2022 AA Accounts for a dormant company made up to 25 November 2021
13 Oct 2022 CH01 Director's details changed for Mr Stephen Jeremy Knibbs on 3 October 2022
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
11 Jul 2022 TM01 Termination of appointment of Ann Marie O'sullivan as a director on 6 July 2022
03 Sep 2021 AA Accounts for a dormant company made up to 26 November 2020
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
10 May 2021 AP01 Appointment of Ann Marie O’Sullivan as a director on 7 May 2021
10 May 2021 AP01 Appointment of Mr Toby William Bradon as a director on 7 May 2021
30 Nov 2020 AA Accounts for a dormant company made up to 28 November 2019
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
16 Jul 2020 PSC05 Change of details for A3 Cinemas Limited as a person with significant control on 6 April 2016
16 Jul 2020 CH01 Director's details changed for Mr James Timothy Richards on 15 July 2016
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
18 Jul 2019 MR04 Satisfaction of charge 048391190007 in full
18 Jul 2019 MR04 Satisfaction of charge 048391190008 in full
24 Jun 2019 AP01 Appointment of Ms Alison Margaret Cornwell as a director on 14 June 2019
24 Jun 2019 TM01 Termination of appointment of Alan Ewart Mcnair as a director on 14 June 2019