Advanced company searchLink opens in new window

INEOS AROMATICS HOLDINGS LIMITED

Company number 06226615

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)
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
14 Jan 2021 AP03 Appointment of Yasin Stanley Ali as a secretary on 31 December 2020
14 Jan 2021 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 1 January 2021
14 Jan 2021 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020
14 Jan 2021 AP03 Appointment of Yasin Stanley Ali as a secretary on 1 January 2021
13 Jan 2021 AD01 Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
05 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jul 2019 CC04 Statement of company's objects
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
02 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 AP01 Appointment of Catherine Ann Mccann as a director on 11 January 2017
01 Feb 2017 TM01 Termination of appointment of Brian Michael Puffer as a director on 11 January 2017
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • EUR 85,000,000
07 Mar 2016 CH01 Director's details changed for Mr Brian Michael Puffer on 1 March 2016
03 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • EUR 85,000,000
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • EUR 85,000,000