Advanced company searchLink opens in new window

AURUM CENTRAL LONDON LTD

Company number 11160265

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Feb 2023 PSC05 Change of details for Parth Enterprises Ltd as a person with significant control on 13 February 2023
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 AD01 Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to 5B King Street Southall UB2 4DF on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of Stuart Wallace Mcluckie as a director on 30 June 2022
15 Mar 2022 AP01 Appointment of Mr Boby Varghese Vadakkedom as a director on 15 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
11 Oct 2021 TM01 Termination of appointment of Peter James Skelly as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Peter James Skelly as a director on 5 October 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 AD01 Registered office address changed from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
27 Jan 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 19 January 2021
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CH01 Director's details changed for Ms Soledad Jimenez Garcia on 18 June 2020
09 Jun 2020 CH01 Director's details changed for Ms Soledad Jimenez Garcia on 8 June 2020
09 Jun 2020 AP01 Appointment of Ms Soledad Jimenez Garcia as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Sunil Phakkey as a director on 8 June 2020
09 Jun 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 9 June 2020
19 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
14 Nov 2019 MR01 Registration of charge 111602650001, created on 13 November 2019