Advanced company searchLink opens in new window

AURA ALLIANCE LIMITED

Company number 07391714

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 AD01 Registered office address changed from 20 st. Dunstan's Hill St. Dunstan's Hill London EC3R 8HL England to Birchin Court 20 Birchin Lane London EC3V 9DU on 1 July 2022
08 Jun 2022 PSC04 Change of details for Mr Antony Jonathan Parish as a person with significant control on 4 November 2016
08 Jun 2022 CS01 01/06/22 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
08 Jun 2022 PSC04 Change of details for Mr Adam Jonathon Young as a person with significant control on 4 November 2016
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 1 June 2021
28 Mar 2022 SH10 Particulars of variation of rights attached to shares
28 Mar 2022 SH08 Change of share class name or designation
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,001
10 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2022 SH08 Change of share class name or designation
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 1 June 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 1,000
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 AP01 Appointment of Mr Mark James Thompson as a director on 24 November 2021
10 Nov 2021 TM01 Termination of appointment of Raymond Anthony Alveranga as a director on 8 November 2021
21 Jun 2021 MA Memorandum and Articles of Association
21 Jun 2021 SH10 Particulars of variation of rights attached to shares
21 Jun 2021 SH08 Change of share class name or designation