Company NameAurora Spa Health And Beauty Limited
DirectorsAtanaska Rogerson and Stephen Rogerson
Company StatusActive
Company Number09465362
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Atanaska Rogerson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBulgarian
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Milton Avenue
Gravesend
Kent
DA12 1QL
Secretary NameMrs Atanaska Rogerson
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address29 Acacia Road
Greenhithe
DA9 9DJ
Director NameMr Stephen Rogerson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Milton Avenue
Gravesend
Kent
DA12 1QL

Contact

Websitewww.yellowrosecosmetics.com
Email address[email protected]
Telephone07 718478393
Telephone regionMobile

Location

Registered Address28 Milton Avenue
Gravesend
Kent
DA12 1QL
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due21 June 2024 (1 month, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
6 September 2019Change of details for Mrs Atanaska Rogerson as a person with significant control on 5 July 2019 (2 pages)
6 September 2019Registered office address changed from 28 Milton Avenue Gravesend DA12 1QL England to 28 Milton Avenue Gravesend Kent DA12 1QL on 6 September 2019 (1 page)
6 September 2019Director's details changed for Mr Stephen Rogerson on 5 July 2019 (2 pages)
6 September 2019Director's details changed for Mrs Atanaska Rogerson on 5 July 2019 (2 pages)
6 September 2019Change of details for Mr Stephen Rogerson as a person with significant control on 5 July 2019 (2 pages)
2 April 2019Registered office address changed from 30 Trosley Avenue Gravesend Kent DA11 7QW England to 28 Milton Avenue Gravesend DA12 1QL on 2 April 2019 (1 page)
2 April 2019Change of details for Mr Stephen Rogerson as a person with significant control on 30 March 2019 (2 pages)
2 April 2019Change of details for Mrs Atanaska Rogerson as a person with significant control on 30 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
4 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 200
(3 pages)
4 February 2019Change of details for Mrs Atanaska Rogerson as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Notification of Stephen Rogerson as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Appointment of Mr Stephen Rogerson as a director on 1 February 2019 (2 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 April 2016Director's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (2 pages)
2 April 2016Registered office address changed from 29 Acacia Road Greenhithe DA9 9DJ United Kingdom to 30 Trosley Avenue Gravesend Kent DA11 7QW on 2 April 2016 (1 page)
2 April 2016Secretary's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (1 page)
2 April 2016Secretary's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (1 page)
2 April 2016Director's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (2 pages)
2 April 2016Registered office address changed from 29 Acacia Road Greenhithe DA9 9DJ United Kingdom to 30 Trosley Avenue Gravesend Kent DA11 7QW on 2 April 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)