Company NameAura Chai Ltd
DirectorsRose Grace Walters and Manveer Singh Mahal
Company StatusActive - Proposal to Strike off
Company Number13057212
CategoryPrivate Limited Company
Incorporation Date2 December 2020(3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRose Grace Walters
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameMr Manveer Singh Mahal
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Filing History

3 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
25 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 1 December 2021 with updates (4 pages)
5 January 2022Change of details for Rose Grace Walters as a person with significant control on 22 December 2021 (2 pages)
7 September 2021Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Charter House 33 Greek Street Stockport SK3 8AX on 7 September 2021 (1 page)
7 September 2021Director's details changed for Rose Grace Walters on 7 September 2021 (2 pages)
7 September 2021Change of details for Rose Grace Walters as a person with significant control on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Manveer Singh Mahal on 7 September 2021 (2 pages)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2021Appointment of Mr Manveer Singh Mahel as a director on 10 March 2021 (2 pages)
7 May 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 200
(3 pages)
7 May 2021Change of details for Rose Grace Walters as a person with significant control on 10 March 2021 (2 pages)
7 May 2021Notification of Manveer Singh Mahal as a person with significant control on 10 March 2021 (2 pages)
7 May 2021Director's details changed for Mr Manveer Singh Mahel on 10 March 2021 (2 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 2 December 2020
  • GBP 100
(4 pages)
27 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 148
(3 pages)
27 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 148
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(4 pages)
2 December 2020Incorporation
Statement of capital on 2020-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)