Advanced company searchLink opens in new window

AURAYA LIMITED

Company number 06814383

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)
16 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • EUR 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 CH01 Director's details changed for Miss Rebecca Ann White on 6 August 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • EUR 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019
21 Jan 2015 TM01 Termination of appointment of Gary James Shilling as a director on 31 December 2014
21 Jan 2015 AP01 Appointment of Miss Rebecca Ann White as a director on 31 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • EUR 20,000
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
18 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
18 Feb 2013 AD01 Registered office address changed from , Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 18 February 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
12 Oct 2011 AP01 Appointment of Mr. Gary James Shilling as a director
12 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from , Second Floor, Market Road De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 8 March 2010
08 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
12 Nov 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 1 October 2009