AURIPLEX LIMITED

05474210
12 THE BRAMBLES GIRTON CAMBRIDGE CB3 0NY

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 8 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 8 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 8 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 8 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 6 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
21 Sep 2014 accounts Annual Accounts 7 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
29 Jul 2013 officers Change of particulars for director (Mr Abolghasem Chizari) 1 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
19 Jun 2012 annual-return Annual Return 3 Buy now
26 Jul 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
27 Jun 2011 officers Change of particulars for director (Mr Abolghasem Chizari) 2 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
04 Jul 2010 annual-return Annual Return 4 Buy now
04 Jul 2010 officers Change of particulars for director (Abolghasem Chizari) 2 Buy now
04 Jul 2010 officers Termination of appointment of secretary (Masoumeh Isary) 1 Buy now
24 May 2010 accounts Annual Accounts 7 Buy now
16 Dec 2009 accounts Annual Accounts 7 Buy now
13 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
09 Jul 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
21 Jan 2008 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
15 Jan 2008 accounts Amended Accounts 5 Buy now
03 Jul 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
11 May 2007 accounts Annual Accounts 2 Buy now
31 Jul 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
25 Nov 2005 mortgage Particulars of mortgage/charge 9 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: 14 sherlock road cambridge CB3 0HR 1 Buy now
31 Aug 2005 officers Secretary resigned 1 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: 11 sturton street cambridge cambridgeshire CB1 2SN 1 Buy now
06 Jul 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 capital Ad 07/06/05--------- £ si 40000@.01=400 £ ic 401/801 2 Buy now
21 Jun 2005 capital Ad 07/06/05--------- £ si 40000@.01=400 £ ic 1/401 2 Buy now
07 Jun 2005 incorporation Incorporation Company 15 Buy now