|
|
24 Oct 2025
|
24 Oct 2025
Satisfaction of charge 121205770002 in full
|
|
|
24 Oct 2025
|
24 Oct 2025
Satisfaction of charge 121205770001 in full
|
|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 16 July 2025 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 16 July 2024 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Director's details changed for Mrs Emma Kate Greenaway-Evans on 1 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Appointment of Mrs Emma Kate Greenaway-Evans as a director on 1 January 2024
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 16 July 2023 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Registration of charge 121205770002, created on 20 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Registration of charge 121205770001, created on 20 June 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Notification of Aurum Holdings Limited as a person with significant control on 24 July 2019
|
|
|
11 Jan 2023
|
11 Jan 2023
Withdrawal of a person with significant control statement on 11 January 2023
|
|
|
18 Oct 2022
|
18 Oct 2022
Director's details changed for Aurum Holdings Limited on 16 June 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 16 July 2022 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF United Kingdom to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Current accounting period extended from 31 July 2021 to 31 December 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Registered office address changed from Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF England to Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF on 18 October 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Registered office address changed from Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF England to Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF on 18 October 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Termination of appointment of Stephanie Dunn as a director on 30 September 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Appointment of Miss Stephanie Dunn as a director on 1 March 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Termination of appointment of Aurum Holdings Limited as a secretary on 1 March 2021
|