Advanced company searchLink opens in new window

AROMFLEX LIMITED

Company number 03664434

Filter by category

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)
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
18 Oct 2012 AA Accounts for a small company made up to 31 March 2012
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Paul Antony Hodge on 1 August 2011
29 Dec 2010 AA Accounts for a small company made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
29 Jan 2010 AD01 Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG on 29 January 2010
03 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Paul Antony Hodge on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Mr David Christopher Lindsay Keir on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Gregory James Court on 3 December 2009
10 Nov 2009 AA Accounts for a small company made up to 31 March 2009