Advanced company searchLink opens in new window

AROMA HOME LIMITED

Company number 05098867

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)
17 Mar 2017 TM01 Termination of appointment of Stuart Glyn Steventon as a director on 14 March 2017
17 Mar 2017 TM01 Termination of appointment of Marc Seviour as a director on 14 March 2017
13 Mar 2017 MR04 Satisfaction of charge 2 in full
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AD01 Registered office address changed from Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX to Unit 3.1.2 the Leathermarket Weston St London SE1 3ER on 26 April 2016
26 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from the Chelsea Building Rivermead Drive Swindon Wiltshire SN5 7EX on 1 July 2014
03 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 MR01 Registration of charge 050988670004
26 Jun 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Mr Michael Alan Foster on 1 April 2011
27 Jun 2011 CH03 Secretary's details changed for Mr Michael Alan Foster on 1 April 2011
07 Jan 2011 AA Accounts for a small company made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
12 Mar 2010 AD01 Registered office address changed from 409 High Road London NW10 2JN on 12 March 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2009 363a Return made up to 08/04/09; full list of members