Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES |
2023-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2022-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-20 |
update statutory_documents SECRETARY APPOINTED MR FRED COLEMAN |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YANINA KHATCHIKIAN BONFANTI |
2018-05-07 |
delete address 97 HURST ROAD KENNINGTON ASHFORD KENT TN24 9RL |
2018-05-07 |
insert address 11 SIR JOHN FOGGE AVENUE ASHFORD ENGLAND TN23 3GA |
2018-05-07 |
update registered_address |
2018-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM
97 HURST ROAD
KENNINGTON
ASHFORD
KENT
TN24 9RL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2017-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK COLEMAN |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIGUEN KHATCHIKIAN |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YANINA KHATCHIKIAN BONFANTI |
2016-05-12 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-12 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-03-24 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YANINA KHATCHIKIAN BONFANTI / 08/08/2015 |
2016-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS YANINA KHATCHIKIAN BONFANTI / 08/08/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address THE BOTHY THE STREET GREAT CHART ASHFORD KENT TN23 3AT |
2015-10-07 |
insert address 97 HURST ROAD KENNINGTON ASHFORD KENT TN24 9RL |
2015-10-07 |
update registered_address |
2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
THE BOTHY THE STREET
GREAT CHART
ASHFORD
KENT
TN23 3AT |
2015-08-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-08-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-07-08 |
update statutory_documents 24/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP |
2014-07-07 |
insert address THE BOTHY THE STREET GREAT CHART ASHFORD KENT TN23 3AT |
2014-07-07 |
insert company_previous_name SOS WIZARD LIMITED |
2014-07-07 |
insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores |
2014-07-07 |
update name SOS WIZARD LIMITED => AUREUS TRADING LIMITED |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-07-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-06-30 |
update statutory_documents COMPANY NAME CHANGED SOS WIZARD LIMITED
CERTIFICATE ISSUED ON 30/06/14 |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YANINA KHATCHIKIAN / 24/06/2014 |
2014-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS YANINA KHATCHIKIAN / 24/06/2014 |
2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
STOURSIDE PLACE
35-41 STATION ROAD
ASHFORD
KENT
TN23 1PP |
2014-06-19 |
update statutory_documents SECRETARY APPOINTED MS YANINA KHATCHIKIAN |
2014-06-19 |
update statutory_documents 24/03/14 FULL LIST |
2014-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SERVESMART LIMITED |
2014-06-16 |
update statutory_documents DIRECTOR APPOINTED MS YANINA KHATCHIKIAN-BONFANTI |
2014-03-08 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-08 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update company_status Active - Proposal to Strike off => Active |
2013-12-20 |
update statutory_documents DISS REQUEST WITHDRAWN |
2013-12-07 |
update company_status Active => Active - Proposal to Strike off |
2013-11-12 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2013-11-05 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents 24/03/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 24/03/12 FULL LIST |
2012-02-08 |
update statutory_documents COMPANY NAME CHANGED AUREUS TRADING LIMITED
CERTIFICATE ISSUED ON 08/02/12 |
2012-02-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IANA KHATCHIKIAN-BONFANTI |
2011-05-17 |
update statutory_documents 24/03/11 FULL LIST |
2010-11-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 24/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IANA KHATCHIKIAN-BONFANTI / 01/10/2009 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIGUEN KHATCHIKIAN / 01/10/2009 |
2010-03-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 01/10/2009 |
2010-01-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IANA KHATCHIKIAN-BONFANTI / 01/04/2007 |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-03 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2005-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/02 FROM:
ASHFORD HOUSE
COUNTY SQUARE
ASHFORD
KENT TN23 1YB |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
2001-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-09 |
update statutory_documents SECRETARY RESIGNED |
1999-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-16 |
update statutory_documents SECRETARY RESIGNED |
1999-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1999-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |