Advanced company searchLink opens in new window

AURELIUS HCIG LIMITED

Company number 10858703

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)
27 May 2023 TM01 Termination of appointment of Vivek Panchmatia as a director on 1 June 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 CS01 Confirmation statement made on 25 June 2020 with updates
09 Oct 2020 PSC04 Change of details for Mr Robert Edward Foster as a person with significant control on 14 August 2019
09 Oct 2020 PSC01 Notification of Vivek Panchmatia as a person with significant control on 14 August 2019
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
12 Mar 2019 TM01 Termination of appointment of Ash Hossain as a director on 24 October 2018
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
16 Mar 2018 AP01 Appointment of Vivek Panchmatia as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Ash Hossain as a director on 16 March 2018
09 Aug 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
09 Aug 2017 AD01 Registered office address changed from 3 Vicarage Croft Church Lane Rowsley Matlock Derbyshire DE4 2EA United Kingdom to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 9 August 2017
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted