- Company Overview for AROMEDIA LIMITED (06408514)
- Filing history for AROMEDIA LIMITED (06408514)
- People for AROMEDIA LIMITED (06408514)
- More for AROMEDIA LIMITED (06408514)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
26 Sep 2017 | PSC01 | Notification of Andrew Oatham as a person with significant control on 6 April 2016 | |
26 Sep 2017 | PSC01 | Notification of Roy Alfred Oatham as a person with significant control on 6 April 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Sep 2017 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2017-09-26
|
|
26 Sep 2017 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Unit 3 Lion Works Station Road Whittlesford Cambridge CB22 4WL on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Roy Alfred Oatham as a director on 26 October 2014 | |
26 Sep 2017 | RT01 | Administrative restoration application | |
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |