Advanced company searchLink opens in new window

AROMAIR HOLDINGS LIMITED

Company number 04424328

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)
04 Sep 2017 TM01 Termination of appointment of Cosign Services Limited as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Jason Paul Davis as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Melissa Gabrielle Bourgeois as a director on 1 September 2017
04 Sep 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017
15 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
24 May 2017 MR04 Satisfaction of charge 5 in full
24 May 2017 MR04 Satisfaction of charge 4 in full
09 May 2017 MR04 Satisfaction of charge 6 in full
08 May 2017 AP04 Appointment of Cosign Limited as a secretary on 26 April 2017
08 May 2017 AP02 Appointment of Spread Services Limited as a director on 26 April 2017
08 May 2017 AP02 Appointment of Cosign Services Limited as a director on 26 April 2017
11 Apr 2017 TM01 Termination of appointment of Andrew John Simpson as a director on 10 April 2017
11 Apr 2017 TM01 Termination of appointment of David James Pearce as a director on 10 April 2017
11 Apr 2017 TM02 Termination of appointment of Mahesh Desai as a secretary on 10 April 2017
28 Mar 2017 CERTNM Company name changed jeyes holdings LIMITED\certificate issued on 28/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
01 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 848.66
27 May 2016 AA Group of companies' accounts made up to 31 December 2015
10 Mar 2016 AP01 Appointment of Mr David James Pearce as a director on 25 February 2016
10 Mar 2016 TM01 Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016
22 Jun 2015 SH06 Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 848.66
22 Jun 2015 SH03 Purchase of own shares.
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 851.01
18 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 850