Advanced company searchLink opens in new window

INEOS AROMATICS LIMITED

Company number 06226624

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)
04 Jan 2024 TM01 Termination of appointment of Melanie Smythe as a director on 15 December 2023
27 Nov 2023 MR01 Registration of charge 062266240005, created on 14 November 2023
17 Jul 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
28 Mar 2023 AP01 Appointment of Melanie Smythe as a director on 20 March 2023
24 Mar 2023 MR01 Registration of charge 062266240004, created on 14 March 2023
22 Mar 2023 TM01 Termination of appointment of Graham Michael Knights as a director on 5 January 2023
04 Oct 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Jie Kuang as a director on 20 July 2022
08 Jun 2022 MR01 Registration of charge 062266240003, created on 7 June 2022
25 May 2022 MR01 Registration of charge 062266240002, created on 19 May 2022
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
01 Feb 2022 AP01 Appointment of Graham Michael Knights as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Alessia Alberoni as a director on 1 February 2022
15 Dec 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CH01 Director's details changed for Mr Matthew Atkins on 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with updates
04 May 2021 MR01 Registration of charge 062266240001, created on 29 April 2021
17 Mar 2021 PSC05 Change of details for Bp Aromatics Holdings Limited as a person with significant control on 31 December 2020
20 Jan 2021 AD01 Registered office address changed from Hawkslease Chapel Lane Lyndhurst SO43 7FG England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 20 January 2021
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
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 31 December 2020
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