Advanced company searchLink opens in new window

AVIENT COLORANTS UK LTD

Company number 05582962

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)
30 Jun 2020 TM01 Termination of appointment of Andrew Jonathan Lock as a director on 30 June 2020
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Sep 2019 AP03 Appointment of Nina Scothern as a secretary on 1 September 2019
04 Sep 2019 TM02 Termination of appointment of Dean Credland as a secretary on 1 September 2019
12 Jul 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
13 Aug 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 TM01 Termination of appointment of Marco Cenisio as a director on 1 June 2018
26 Jun 2018 AP01 Appointment of Norbert Merklein as a director on 13 June 2018
19 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
10 Aug 2017 PSC02 Notification of Clariant Ag as a person with significant control on 6 April 2016
10 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 10 August 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016
05 Jul 2016 TM02 Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016
05 Jul 2016 TM01 Termination of appointment of Stephen John Parkinson as a director on 30 June 2016
05 Jul 2016 AP03 Appointment of Dean Credland as a secretary on 1 July 2016
05 Jul 2016 AP01 Appointment of Tracyann Otteslev as a director on 1 July 2016
29 Apr 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Apr 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Jan 2016 CERTNM Company name changed clariant masterbatches uk LTD\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-07
04 Jan 2016 CONNOT Change of name notice
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association