London
W1H 2AG
Website | www.auren.co.uk/ |
---|---|
Telephone | 020 77237375 |
Telephone region | London |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Pehr Johan Auren 99.01% Ordinary |
---|---|
1 at £1 | Patricia Bonn-auren 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £143,110 |
Cash | £1,794 |
Current Liabilities | £63,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
8 July 2020 | Director's details changed for Mr Pehr Johan Eric Auren on 5 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Pehr Johan Eric Auren as a person with significant control on 5 July 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
16 June 2017 | Director's details changed for Mr Pehr Johan Auren on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Pehr Johan Auren on 16 June 2017 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
2 August 2016 | Director's details changed for Mr Pehr Johan Auren on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Pehr Johan Auren on 2 August 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
23 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Company name changed accountum business services LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed accountum LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed accountum LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed accountum business services LIMITED\certificate issued on 16/09/14
|
1 September 2014 | Company name changed auren & co LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Company name changed auren & co LIMITED\certificate issued on 01/09/14 (2 pages) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Pehr Johan Auren on 12 February 2012 (2 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Pehr Johan Auren on 12 February 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Registered office address changed from 839 Finchley Road London NW11 8NA England on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 839 Finchley Road London NW11 8NA England on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 839 Finchley Road London NW11 8NA England on 3 May 2011 (1 page) |
24 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
24 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|