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

Aura Power Developments Ltd

Documents

Total Documents37
Total Pages261

Filing History

10 January 2021Accounts for a small company made up to 31 December 2019
1 December 2020Registered office address changed from 3 Portwall Lane Bristol BS1 6NB England to 30 Queen Square Penthouse Office Bristol BS1 4nd on 1 December 2020
2 April 2020Confirmation statement made on 31 March 2020 with no updates
17 April 2019Total exemption full accounts made up to 31 December 2018
10 April 2019Confirmation statement made on 31 March 2019 with updates
16 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2019Change of share class name or designation
4 January 2019Appointment of Mr Carsten Stang as a director on 13 December 2018
4 January 2019Notification of Dagmar Vogt as a person with significant control on 13 December 2018
4 January 2019Appointment of Mr Charles Anton Milner as a director on 13 December 2018
4 January 2019Appointment of Mr Carl Friedrich Edler Von Braun as a director on 13 December 2018
3 January 2019Cessation of Simon Andrew Coulson as a person with significant control on 13 December 2018
3 January 2019Cessation of Benjamin John Moore as a person with significant control on 13 December 2018
3 January 2019Registration of charge 100980970002, created on 13 December 2018
3 January 2019Cessation of Martyn Tuffs as a person with significant control on 13 December 2018
19 July 2018Total exemption full accounts made up to 31 December 2017
9 April 2018Confirmation statement made on 31 March 2018 with no updates
18 September 2017Satisfaction of charge 100980970001 in full
18 September 2017Satisfaction of charge 100980970001 in full
18 August 2017Total exemption full accounts made up to 31 December 2016
18 August 2017Total exemption full accounts made up to 31 December 2016
16 August 2017All of the property or undertaking has been released from charge 100980970001
16 August 2017All of the property or undertaking has been released from charge 100980970001
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Director's details changed for Mr Simon Andrew Coulson on 31 March 2017
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Director's details changed for Mr Benjamin John Moore on 4 April 2017
4 April 2017Director's details changed for Mr Simon Andrew Coulson on 31 March 2017
4 April 2017Director's details changed for Mr Benjamin John Moore on 4 April 2017
21 December 2016Registration of charge 100980970001, created on 16 December 2016
21 December 2016Registration of charge 100980970001, created on 16 December 2016
16 November 2016Registered office address changed from 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 3 Portwall Lane Bristol BS1 6NB on 16 November 2016
16 November 2016Registered office address changed from 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 3 Portwall Lane Bristol BS1 6NB on 16 November 2016
13 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
13 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
1 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-01
  • GBP 30
1 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-01
  • GBP 30
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed