(AD01) Change of registered address from Aurum Health Ltd, 3rd Floor Paul Street London EC2A 4NE England on 24th January 2024 to Ophirton Property Company Limited Paul Street London EC2A 4NE
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ophirton Property Company Limited Paul Street London EC2A 4NE England on 24th January 2024 to Ophirton Property Company Limited, 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aurum capital london LTDcertificate issued on 20/12/23
filed on: 20th, December 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th November 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th November 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Andover Road Twickenham TW2 6PB England on 27th November 2023 to Aurum Health Ltd, 3rd Floor Paul Street London EC2A 4NE
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 113 Colne Road Twickenham TW2 6QL England on 17th October 2022 to 5 Andover Road Twickenham TW2 6PB
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th October 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O 12 London Road Morden SM4 5BQ England on 29th March 2021 to 113 Colne Road Twickenham TW2 6QL
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 113 Colne Road Twickenham TW2 6QL United Kingdom on 18th March 2021 to C/O 12 London Road Morden SM4 5BQ
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th December 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th December 2019
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 22nd March 2019: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|