Advanced company searchLink opens in new window

AURINIAJAYCE LTD

Company number 12911951

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 Oct 2023 AA Micro company accounts made up to 5 April 2023
25 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 AD01 Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022
11 Oct 2022 AA Micro company accounts made up to 5 April 2022
17 Dec 2021 AD01 Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021
17 Dec 2021 AD01 Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021
05 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 5 April 2021
27 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 5 April 2021
21 Dec 2020 PSC07 Cessation of Saira Shariff as a person with significant control on 20 October 2020
18 Dec 2020 PSC01 Notification of Cecille Coronel as a person with significant control on 20 October 2020
30 Nov 2020 TM01 Termination of appointment of Saira Shariff as a director on 20 October 2020
27 Nov 2020 AP01 Appointment of Mrs Cecille Coronel as a director on 20 October 2020
11 Nov 2020 AD01 Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 11 November 2020
10 Nov 2020 AD01 Registered office address changed from 26 Sandown Road London SE25 4XE England to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 10 November 2020
29 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted