AUREUS TRADING LIMITED

03739343
11 SIR JOHN FOGGE AVENUE ASHFORD ENGLAND TN23 3GA

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 3 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
20 Sep 2018 officers Termination of appointment of secretary (Yanina Khatchikian Bonfanti) 1 Buy now
20 Sep 2018 officers Appointment of secretary (Mr Fred Coleman) 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
29 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
30 Nov 2016 officers Termination of appointment of director (Yanina Khatchikian Bonfanti) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Viguen Khatchikian) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Frederick Coleman) 2 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 officers Change of particulars for director (Ms Yanina Khatchikian Bonfanti) 2 Buy now
24 Mar 2016 officers Change of particulars for secretary (Ms Yanina Khatchikian Bonfanti) 1 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
30 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2014 officers Change of particulars for director (Ms Yanina Khatchikian) 3 Buy now
27 Jun 2014 officers Change of particulars for secretary (Ms Yanina Khatchikian) 1 Buy now
19 Jun 2014 annual-return Annual Return 3 Buy now
19 Jun 2014 officers Appointment of secretary (Ms Yanina Khatchikian) 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 officers Termination of appointment of secretary (Servesmart Limited) 1 Buy now
16 Jun 2014 officers Appointment of director (Ms Yanina Khatchikian-Bonfanti) 2 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
20 Dec 2013 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Iana Khatchikian-Bonfanti) 1 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
19 Nov 2010 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Viguen Khatchikian) 2 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Servesmart Limited) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Iana Khatchikian-Bonfanti) 2 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
30 Mar 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
31 Mar 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
31 Mar 2008 officers Director's change of particulars / iana khatchikian-bonfanti / 01/04/2007 1 Buy now
31 Jan 2008 accounts Annual Accounts 4 Buy now
05 Jun 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
19 Jan 2007 accounts Annual Accounts 4 Buy now
26 Apr 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
12 Dec 2005 accounts Annual Accounts 4 Buy now
03 Jun 2005 annual-return Return made up to 24/03/05; full list of members 7 Buy now
13 Jan 2005 accounts Annual Accounts 4 Buy now
30 Mar 2004 annual-return Return made up to 24/03/04; full list of members 7 Buy now
16 Dec 2003 accounts Annual Accounts 4 Buy now
16 Jun 2003 annual-return Return made up to 24/03/03; full list of members 7 Buy now
24 Jan 2003 accounts Annual Accounts 4 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB 1 Buy now
21 Mar 2002 annual-return Return made up to 24/03/02; full list of members 6 Buy now
13 Dec 2001 accounts Annual Accounts 4 Buy now
25 May 2001 annual-return Return made up to 24/03/01; full list of members 6 Buy now
31 Jan 2001 accounts Annual Accounts 4 Buy now
23 Jun 2000 annual-return Return made up to 24/03/00; full list of members 6 Buy now
09 Mar 2000 officers Secretary resigned 1 Buy now
09 Mar 2000 officers New secretary appointed 2 Buy now
22 Sep 1999 officers New director appointed 2 Buy now
16 May 1999 officers New director appointed 2 Buy now
16 May 1999 officers New secretary appointed 2 Buy now
16 May 1999 officers Director resigned 1 Buy now
16 May 1999 officers Secretary resigned 1 Buy now
31 Mar 1999 address Registered office changed on 31/03/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
24 Mar 1999 incorporation Incorporation Company 13 Buy now