AURORA BIDCO LIMITED - ABINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23. 2023-09-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23. 2023-09-26 View Report
Officers. Appointment date: 2023-03-03. Officer name: Mr Philip Gordon Scott. 2023-03-03 View Report
Accounts. Accounts type full. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Officers. Officer name: Craig Hilton Rodgerson. Appointment date: 2022-11-01. 2022-11-05 View Report
Capital. Second filing capital allotment shares. 2022-11-03 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-11-03 View Report
Officers. Officer name: Peter Daniel Facchino. Termination date: 2022-10-31. 2022-11-02 View Report
Officers. Officer name: John Robert Greville O'donnell. Termination date: 2022-10-01. 2022-10-10 View Report
Officers. Termination date: 2022-09-14. Officer name: Jay Katzen. 2022-09-15 View Report
Officers. Appointment date: 2022-08-15. Officer name: Mr Paul Robert Stanley. 2022-08-16 View Report
Accounts. Change account reference date company previous shortened. 2022-06-29 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Officers. Officer name: Mr John Robert Greville O'donnell. Appointment date: 2022-02-22. 2022-03-16 View Report
Accounts. Change account reference date company previous shortened. 2022-02-22 View Report
Officers. Termination date: 2022-02-22. Officer name: Craig Hilton Rodgerson. 2022-02-22 View Report
Persons with significant control. Psc name: Aurora Midco 2 Limited. Change date: 2021-10-19. 2022-02-10 View Report
Confirmation statement. Statement with updates. 2021-12-23 View Report
Address. New address: 30 Western Avenue Milton Abingdon OX14 4SH. Change date: 2021-10-19. Old address: 95 Wigmore Street London W1U 1FB United Kingdom. 2021-10-19 View Report
Capital. Capital allotment shares. 2021-10-19 View Report
Officers. Officer name: Mr Peter Daniel Facchino. Appointment date: 2021-10-01. 2021-10-07 View Report
Officers. Termination date: 2021-10-01. Officer name: Alan Douglas Payne. 2021-10-07 View Report
Officers. Termination date: 2021-10-01. Officer name: Matthew James Legg. 2021-10-07 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Craig Hilton Rodgerson. 2021-10-07 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Jay Katzen. 2021-10-07 View Report
Mortgage. Charge creation date: 2021-08-20. Charge number: 130024320001. 2021-09-07 View Report
Incorporation. Memorandum articles. 2021-09-01 View Report
Resolution. Description: Resolutions. 2021-09-01 View Report
Persons with significant control. Psc name: Dorothy Parentco Limited. Change date: 2021-07-02. 2021-07-05 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Alan Douglas Payne. 2021-07-02 View Report
Officers. Officer name: Michael Paul Harris. Termination date: 2021-07-01. 2021-07-02 View Report
Officers. Officer name: Mr Matthew James Legg. Appointment date: 2021-07-01. 2021-07-02 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Termination date: 2021-07-01. 2021-07-02 View Report
Change of name. Description: Company name changed dorothy bidco LIMITED\certificate issued on 02/07/21. 2021-07-02 View Report
Persons with significant control. Change date: 2021-07-01. Psc name: Dorothy Parentco Limited. 2021-07-01 View Report
Accounts. Change account reference date company current extended. 2021-07-01 View Report
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 95 Wigmore Street London W1U 1FB. Change date: 2021-07-01. 2021-07-01 View Report
Incorporation. Incorporation company. 2020-11-06 View Report