Advanced company searchLink opens in new window

CAURA LTD

Company number 11520538

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)
15 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 PSC04 Change of details for Dr Sai Sumanth Lakshmi as a person with significant control on 5 May 2021
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 14.74304
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 14.74303
13 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
27 Aug 2021 AP01 Appointment of Mr Aleksandr Tolchinsky as a director on 30 June 2021
27 Aug 2021 TM01 Termination of appointment of Tobias Michael De Chazal Astor as a director on 30 June 2021
30 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2021
  • GBP 9.45
30 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 8.57
30 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2020
  • GBP 11.06
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 15.90366
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 11.06
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/21
16 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
20 May 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 10.18
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/21
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 8.57
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/21
17 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
16 Dec 2019 AP01 Appointment of Dr Tobias Michael De Chazal Astor as a director on 1 December 2019
13 Dec 2019 AP01 Appointment of Mr David Simon Tovar as a director on 1 December 2019