Advanced company searchLink opens in new window

AURORA CC HOLDINGS LIMITED

Company number 10987811

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)
20 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
09 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
02 Aug 2023 AD01 Registered office address changed from 9-10 Plowright Place Swaffham PE37 7LQ England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 2 August 2023
16 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 250
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 235
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 234
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 233
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 228
10 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
06 Jun 2022 AA01 Previous accounting period extended from 29 April 2022 to 30 April 2022
25 Jan 2022 AA Total exemption full accounts made up to 29 April 2021
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
08 Feb 2021 MA Memorandum and Articles of Association
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2021 AA Total exemption full accounts made up to 29 April 2020
06 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 210
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
10 Oct 2019 AP01 Appointment of Mr Warwick Kendrick as a director on 31 July 2019
20 Jun 2019 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 9-10 Plowright Place Swaffham PE37 7LQ on 20 June 2019
29 Apr 2019 AA Total exemption full accounts made up to 29 April 2018
12 Apr 2019 CH01 Director's details changed for Mr James Heslop Pearce on 12 April 2019
12 Apr 2019 AP01 Appointment of Mrs Susan Christine Pearce as a director on 12 April 2019