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)
23 Apr 2015 CH01 Director's details changed for Mr Alexis Pourchet on 22 April 2015
23 Apr 2015 SH03 Purchase of own shares.
22 Apr 2015 TM01 Termination of appointment of Curtis Solsvig as a director on 26 March 2015
31 Mar 2015 SH06 Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 850
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 937.10
26 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2015 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015
26 Jan 2015 AP01 Appointment of Mr Jason Paul Davis as a director on 1 January 2015
23 Jan 2015 AP03 Appointment of Mr Mahesh Desai as a secretary on 1 January 2015
15 Dec 2014 TM01 Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 November 2014
15 Dec 2014 AP01 Appointment of Mr Michael John Teacher as a director on 1 December 2014
19 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jun 2014 AP01 Appointment of Mr Andrew John Simpson as a director
23 Jun 2014 TM01 Termination of appointment of Loraine Hughes as a director
12 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 934.09
22 Apr 2014 AP01 Appointment of Mr Alexis Pourchet as a director
26 Nov 2013 TM01 Termination of appointment of Gregor Miller as a director
04 Nov 2013 TM01 Termination of appointment of Richard Otley as a director
01 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr Jason Clarke as a director
01 May 2013 AP01 Appointment of Mr Curtis Solsvig as a director
01 May 2013 TM01 Termination of appointment of Alexis Pourchet as a director
21 Dec 2012 TM01 Termination of appointment of Nicholas Goodwin as a director
21 Dec 2012 TM02 Termination of appointment of Nicholas Goodwin as a secretary