Advanced company searchLink opens in new window

MARTIN & AURA LIMITED

Company number 09438081

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 June 2022
  • GBP 4
22 Jun 2022 PSC07 Cessation of Hugh Philip Baynes Martin as a person with significant control on 12 June 2022
22 Jun 2022 TM01 Termination of appointment of Hugh Philip Baynes Martin as a director on 10 June 2022
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2021 AD01 Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warks CV47 2PT England to 115B Warwick Street Leamington Spa CV32 4QZ on 24 November 2021
21 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
20 Nov 2018 PSC04 Change of details for Mr Hugh Philip Baynes Martin as a person with significant control on 12 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Hugh Philip Baynes Martin on 12 November 2018
19 Jun 2018 CH01 Director's details changed for Mr Edward John Baynes Martin on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Henry Thomas Baynes Martin on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Hugh Philip Baynes Martin on 19 June 2018
30 May 2018 EW02 Withdrawal of the directors' residential address register information from the public register
26 May 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 EH02 Elect to keep the directors' residential address register information on the public register