- Company Overview for INEOS AROMATICS LIMITED (06226624)
- Filing history for INEOS AROMATICS LIMITED (06226624)
- People for INEOS AROMATICS LIMITED (06226624)
- Charges for INEOS AROMATICS LIMITED (06226624)
- More for INEOS AROMATICS LIMITED (06226624)
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
|
|
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 |