- Company Overview for DE MONCHY AROMATICS LIMITED (01615220)
- Filing history for DE MONCHY AROMATICS LIMITED (01615220)
- People for DE MONCHY AROMATICS LIMITED (01615220)
- Charges for DE MONCHY AROMATICS LIMITED (01615220)
- More for DE MONCHY AROMATICS LIMITED (01615220)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
16 Jun 2021 | MR04 | Satisfaction of charge 016152200005 in full | |
16 Mar 2021 | MR04 | Satisfaction of charge 016152200004 in full | |
04 Mar 2021 | MR01 | Registration of charge 016152200007, created on 3 March 2021 | |
29 Jan 2021 | MR01 | Registration of charge 016152200006, created on 21 January 2021 | |
01 Dec 2020 | AP01 | Appointment of Ms Sally Louise Gill as a director on 30 September 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of David William Graves as a director on 18 June 2020 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
16 May 2019 | PSC02 | Notification of Samika Holdings Limited as a person with significant control on 26 February 2019 | |
16 May 2019 | PSC07 | Cessation of Martin Richard Gill as a person with significant control on 26 February 2019 | |
20 Nov 2018 | AD01 | Registered office address changed from Unit a Holton Heath Trading Park Blackhill Road Poole BH16 6LS England to Units B & C Holton Heath Trading Park Blackhill Road Poole BH16 6LS on 20 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mrs Julie Winwood on 16 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Holton Heath Industrial Park Blackhill Road, Holton Heath Poole Dorset BH16 6LS to Unit a Holton Heath Trading Park Blackhill Road Poole BH16 6LS on 16 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mrs Susan Mary Gill on 15 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Martin Richard Gill on 15 November 2018 |