Advanced company searchLink opens in new window

INEOS AROMATICS HOLDINGS LIMITED

Company number 06226615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
27 Nov 2023 MR01 Registration of charge 062266150003, created on 14 November 2023
28 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
18 Apr 2023 AP01 Appointment of Mr Matthew Atkins as a director on 15 March 2023
18 Apr 2023 TM01 Termination of appointment of Graham Michael Knights as a director on 5 January 2023
24 Mar 2023 MR01 Registration of charge 062266150002, created on 14 March 2023
11 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
06 May 2022 CH01 Director's details changed for Mr Gerard Stephen Hepburn on 26 October 2021
15 Dec 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with updates
04 May 2021 MR01 Registration of charge 062266150001, created on 29 April 2021
17 Mar 2021 PSC05 Change of details for Bp Chemicals Investments Limited as a person with significant control on 31 December 2020
16 Mar 2021 TM01 Termination of appointment of Peter James Mather as a director on 31 December 2020
16 Mar 2021 TM01 Termination of appointment of Catherine Ann Mccann as a director on 31 December 2020
15 Mar 2021 AP01 Appointment of Mr Gerard Stephen Hepburn as a director on 31 December 2020
15 Mar 2021 AP01 Appointment of Graham Michael Knights as a director on 31 December 2020
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
14 Jan 2021 AP03 Appointment of Yasin Stanley Ali as a secretary on 31 December 2020
14 Jan 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 1 January 2021
14 Jan 2021 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020
14 Jan 2021 AP03 Appointment of Yasin Stanley Ali as a secretary on 1 January 2021
13 Jan 2021 AD01 Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021