Advanced company searchLink opens in new window

AURELIUS CONSULTANTS LTD

Company number 11513784

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)
17 Apr 2024 AA Micro company accounts made up to 31 March 2023
24 Feb 2024 TM01 Termination of appointment of Holly Stewart as a director on 24 February 2024
20 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
19 Aug 2021 CH01 Director's details changed for Holly Stewart on 19 August 2021
19 Aug 2021 PSC04 Change of details for Mr Benjamin Stewart as a person with significant control on 19 August 2021
06 Jan 2021 CH01 Director's details changed for Mr Benjamin Stewart on 1 November 2020
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from 42 Victoria Rd Chislehurst BR7 6DF England to 35 Avondale Road London SE9 4SN on 22 June 2020
24 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 4
12 Aug 2019 PSC07 Cessation of Holly Stewart as a person with significant control on 8 August 2019
25 Feb 2019 AP01 Appointment of Holly Stewart as a director on 25 February 2019
25 Feb 2019 PSC01 Notification of Holly Stewart as a person with significant control on 25 February 2019
25 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 2
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted