This company is commonly known as Aura Technology Group Ltd. The company was founded 4 years ago and was given the registration number 12158449. The firm's registered office is in SOUTHAMPTON. You can find them at 15-17 Cumberland House, Grosvenor Square, Southampton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AURA TECHNOLOGY GROUP LTD |
---|---|---|
Company Number | : | 12158449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-17 Cumberland House, Grosvenor Square, Southampton, Hampshire, United Kingdom, SO15 2BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 15 August 2019 | Active |
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 15 June 2021 | Active |
15-17 Cumberland House, Grosvenor Square, Southampton, United Kingdom, SO15 2BG | Director | 15 August 2019 | Active |
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 05 November 2019 | Active |
Mr Timothy Michael Walker | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2 Trinity Court, Brunel Road, Southampton, England, SO40 3WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-08 | Capital | Capital allotment shares. | Download |
2019-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
2019-08-15 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.