Advanced company searchLink opens in new window

AURA TECHNOLOGY GROUP LTD

Company number 12158449

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)
22 Feb 2024 MR04 Satisfaction of charge 121584490001 in full
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 TM01 Termination of appointment of Steven Bob Jackson as a director on 18 October 2022
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
21 Jul 2022 CH01 Director's details changed for Mr Steven Bob Jackson on 21 July 2022
22 Jun 2022 AD01 Registered office address changed from 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from 1 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX on 22 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 15-17 Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG United Kingdom to 1 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 16 August 2021
28 Jun 2021 AP01 Appointment of Mr Andrew Walsh as a director on 15 June 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 14 August 2020 with updates
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 MR01 Registration of charge 121584490001, created on 5 November 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 133.31
08 Nov 2019 PSC04 Change of details for Mr Timothy Michael Walker as a person with significant control on 5 November 2019
08 Nov 2019 TM01 Termination of appointment of Peter William Hughes as a director on 5 November 2019
08 Nov 2019 AP01 Appointment of Mr Steven Bob Jackson as a director on 5 November 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 100
15 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020