Advanced company searchLink opens in new window

AROMATHERAPY INVESTMENTS HOLDING LIMITED

Company number 08850950

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)
02 Sep 2015 AD01 Registered office address changed from , 20 - 22 Bedford Row, London, WC1R 4JS, England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015
26 Aug 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
25 Aug 2015 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 113,314.8
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017
19 May 2015 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 May 2015
19 May 2015 AD01 Registered office address changed from , 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 19 May 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 113,314.80
18 Mar 2015 AP01 Appointment of Mr John Edward Marsh as a director on 6 March 2015
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 109,314.8
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 109,314.8
08 Oct 2014 AD01 Registered office address changed from , 55 Blandford Street, London, W1U 7HW, United Kingdom to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 8 October 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 106,314.80
15 Apr 2014 SH08 Change of share class name or designation
20 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 February 2014
  • GBP 10,492,501.62
17 Jan 2014 NEWINC Incorporation