Advanced company searchLink opens in new window

AURORA INVESTMENT TRUST PLC

Company number 03300814

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)
24 Apr 2024 AA Full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 19,062,708.25
13 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to repurchase shares 27/06/2023
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
04 May 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 TM01 Termination of appointment of Margaret Helen Vaughan as a director on 27 February 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
10 Jan 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 9 January 2023
  • GBP 19,019,615
11 Oct 2022 AP01 Appointment of Ms Margaret Helen Vaughan as a director on 8 September 2022
03 Oct 2022 AP01 Appointment of Ms Farah Adiba Buckley as a director on 8 September 2022
29 Sep 2022 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 25 Southampton Buildings London WC2A 1AL on 29 September 2022
29 Sep 2022 TM02 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 29 September 2022
29 Sep 2022 AP03 Appointment of Frostrow Capital Llp as a secretary on 29 September 2022
28 Sep 2022 AUD Auditor's resignation
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Increase aggregate annual fee 28/06/2022
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 TM01 Termination of appointment of James Jonathan Nelson as a director on 28 June 2022
01 Jul 2022 TM01 Termination of appointment of Howard Emerson Flight as a director on 28 June 2022
25 May 2022 AA Full accounts made up to 31 December 2021
20 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 19,152,192.75
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 19,147,353.25
09 Feb 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from 1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 December 2021