AUROMIRA TRUST LIMITED

Register to unlock more data on OkredoRegister

AUROMIRA TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664635

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 Whitton Avenue East, Greenford, Middlesex UB6 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon31/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Appointment of Mr Neeraj Vishnu Joshi as a director on 2018-01-10
dot icon22/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-20 no member list
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/11/2014
Annual return made up to 2014-10-20 no member list
dot icon31/10/2014
Termination of appointment of Vijendra Amarshi Manek as a director on 2014-01-25
dot icon31/10/2014
Termination of appointment of Vijendra Amarshi Manek as a director on 2014-01-25
dot icon14/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/10/2013
Annual return made up to 2013-10-20 no member list
dot icon14/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-20 no member list
dot icon06/11/2012
Director's details changed for Mr Shailen Shashikant Kamdar on 2012-11-05
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/11/2011
Annual return made up to 2011-10-20 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/10/2010
Annual return made up to 2010-10-20 no member list
dot icon31/10/2010
Director's details changed for Dr Sanjiv Vijendra Manek on 2010-10-31
dot icon31/10/2010
Director's details changed for Mrs Sradha Tan on 2010-10-31
dot icon31/10/2010
Termination of appointment of Nileshvari Patni as a director
dot icon31/10/2010
Secretary's details changed for Dr Sanjiv Vijendra Manek on 2010-10-25
dot icon31/10/2010
Director's details changed for Mr Shailen Shashikant Kamdar on 2010-10-31
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Director's details changed for Shailen Shashikant Kamdar on 2009-10-20
dot icon26/10/2009
Director's details changed for Sradha Tan on 2009-10-20
dot icon26/10/2009
Director's details changed for Nileshvari Harish Patni on 2009-10-20
dot icon26/10/2009
Director's details changed for Vijendra Amarshi Manek on 2009-10-20
dot icon26/10/2009
Director's details changed for Dr Sanjiv Vijendra Manek on 2009-10-20
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-20 no member list
dot icon02/12/2008
Annual return made up to 10/11/08
dot icon02/12/2008
Appointment terminated director jagdish patel
dot icon02/12/2008
Appointment terminated director bhanu patel
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/12/2007
Annual return made up to 10/11/07
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Director's particulars changed
dot icon11/01/2007
Annual return made up to 10/11/06
dot icon06/09/2006
Memorandum and Articles of Association
dot icon06/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/11/2005
Annual return made up to 10/11/05
dot icon10/11/2005
Registered office changed on 10/11/05 from: 7 fountains way pinders heath wakefield west yorkshire WF1 4TQ
dot icon03/11/2005
Certificate of change of name
dot icon05/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
Annual return made up to 10/11/04
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/11/2003
Annual return made up to 10/11/03
dot icon04/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/12/2002
Annual return made up to 10/11/02
dot icon06/12/2002
Director's particulars changed
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/11/2001
Annual return made up to 10/11/01
dot icon03/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Annual return made up to 10/11/00
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Director resigned
dot icon08/12/1999
Annual return made up to 10/11/99
dot icon25/11/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon21/09/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon10/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Rakesh
Director
30/08/1999 - 25/03/2006
-
Patel, Bhanu Jagdish
Director
09/11/1998 - 31/08/2008
-
Patni, Nileshvari Harish
Director
28/02/2006 - 09/09/2010
-
Patel, Thakorbhai Nagarbhai
Director
30/08/1999 - 25/03/2006
-
Patel, Jyotsana Vinodbhai
Director
30/08/1999 - 25/03/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUROMIRA TRUST LIMITED

AUROMIRA TRUST LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at 126 Whitton Avenue East, Greenford, Middlesex UB6 0PY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUROMIRA TRUST LIMITED?

toggle

AUROMIRA TRUST LIMITED is currently Active. It was registered on 10/11/1998 .

Where is AUROMIRA TRUST LIMITED located?

toggle

AUROMIRA TRUST LIMITED is registered at 126 Whitton Avenue East, Greenford, Middlesex UB6 0PY.

What does AUROMIRA TRUST LIMITED do?

toggle

AUROMIRA TRUST LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AUROMIRA TRUST LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-20 with no updates.