Download leads from Nexok and grow your business. Find out more

Auriga Group Solutions Limited

Documents

Total Documents85
Total Pages626

Filing History

15 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 January 2024Total exemption full accounts made up to 31 December 2022
15 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 December 2023Registration of charge 079630210003, created on 20 December 2023
21 December 2023Registration of charge 079630210004, created on 20 December 2023
8 June 2023Confirmation statement made on 30 April 2023 with no updates
21 June 2022Paper annotation
15 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 June 2022Total exemption full accounts made up to 31 December 2021
30 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 May 2022Confirmation statement made on 30 April 2022 with no updates
11 April 2022Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL on 11 April 2022
11 April 2022Appointment of Mr Simon Paul Jones as a director on 1 April 2022
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 January 2022Audit exemption subsidiary accounts made up to 31 December 2020
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 June 2021Confirmation statement made on 30 April 2021 with no updates
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 April 2021Audit exemption subsidiary accounts made up to 31 December 2019
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 December 2020Previous accounting period shortened from 12 March 2020 to 30 December 2019
13 July 2020Confirmation statement made on 30 April 2020 with no updates
17 February 2020Termination of appointment of David Edward Jay as a director on 5 February 2020
12 December 2019Total exemption full accounts made up to 12 March 2019
19 September 2019Termination of appointment of Louise Terry Dunne as a director on 1 September 2019
20 May 2019Confirmation statement made on 30 April 2019 with updates
3 April 2019Appointment of Mr Andrew Denzil Maurice Hague as a director on 12 March 2019
2 April 2019Termination of appointment of Jamal Elmellas as a director on 12 March 2019
2 April 2019Appointment of Mr David Edward Jay as a director on 12 March 2019
2 April 2019Previous accounting period shortened from 30 April 2019 to 12 March 2019
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 March 2019Cessation of Louise Terry Dunne as a person with significant control on 11 March 2019
19 March 2019Registered office address changed from C/O Wise & Co the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 19 March 2019
19 March 2019Notification of Cyberfort Bidco Limited as a person with significant control on 11 March 2019
14 March 2019Registration of charge 079630210002, created on 11 March 2019
13 March 2019Registration of charge 079630210001, created on 11 March 2019
29 January 2019Total exemption full accounts made up to 30 April 2018
7 November 2018Amended total exemption small company accounts made up to 30 April 2015
7 November 2018Amended total exemption small company accounts made up to 30 April 2016
7 November 2018Amended total exemption full accounts made up to 30 April 2017
7 November 2018Amended total exemption small company accounts made up to 30 April 2014
4 May 2018Confirmation statement made on 30 April 2018 with no updates
31 January 2018Accounts for a dormant company made up to 30 April 2017
25 May 2017Confirmation statement made on 18 April 2017 with updates
25 May 2017Confirmation statement made on 18 April 2017 with updates
28 January 2017Accounts for a dormant company made up to 30 April 2016
28 January 2017Accounts for a dormant company made up to 30 April 2016
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
29 January 2016Accounts for a dormant company made up to 30 April 2015
29 January 2016Accounts for a dormant company made up to 30 April 2015
27 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60
27 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60
10 February 2015Accounts made up to 30 April 2014
10 February 2015Accounts made up to 30 April 2014
9 June 2014Purchase of own shares.
9 June 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 60
9 June 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 60
9 June 2014Purchase of own shares.
9 June 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 60
15 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
15 May 2014Termination of appointment of Paul Richard Boam as a director on 1 May 2014
15 May 2014Termination of appointment of Paul Richard Boam as a director on 1 May 2014
15 May 2014Termination of appointment of Paul Richard Boam as a director on 1 May 2014
15 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
13 May 2014Termination of appointment of Paul Richard Boam as a director on 1 May 2014
13 May 2014Termination of appointment of Paul Richard Boam as a director on 1 May 2014
13 May 2014Termination of appointment of Paul Richard Boam as a director on 1 May 2014
8 November 2013Accounts made up to 28 February 2013
8 November 2013Accounts made up to 28 February 2013
6 November 2013Current accounting period extended from 28 February 2014 to 30 April 2014
6 November 2013Current accounting period extended from 28 February 2014 to 30 April 2014
11 March 2013Director's details changed for Louise Terry Dunne on 11 March 2013
11 March 2013Director's details changed for Louise Terry Dunne on 11 March 2013
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
23 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 90
23 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 90
23 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 90
23 February 2012Incorporation
23 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing