- Company Overview for AROMA PROPERTY SERVICES LTD (09721671)
- Filing history for AROMA PROPERTY SERVICES LTD (09721671)
- People for AROMA PROPERTY SERVICES LTD (09721671)
- More for AROMA PROPERTY SERVICES LTD (09721671)
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) |
---|---|---|---|
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
21 Mar 2021 | AD01 | Registered office address changed from 108 Bensham Grove Thornton Heath Surrey CR7 8DB England to 7 Bell Yard London WC2A 2JR on 21 March 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Nov 2020 | PSC07 | Cessation of Adepoju Odufunlade as a person with significant control on 1 November 2020 | |
05 Nov 2020 | PSC01 | Notification of Gbemisola Mensah as a person with significant control on 1 October 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Adepoju Odufunlade as a director on 1 November 2020 | |
20 Oct 2020 | AP01 | Appointment of Ms Gbemisola Mensah as a director on 1 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
30 Jul 2020 | CH01 | Director's details changed for Mr Poju Odufunlade on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Mr Poju Odufunlade as a person with significant control on 30 July 2020 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
16 Aug 2017 | AD01 | Registered office address changed from 3a Sydenham Park London SE26 4EE England to 108 Bensham Grove Thornton Heath Surrey CR7 8DB on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Jason Agada as a director on 16 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Jason Agada as a person with significant control on 16 August 2017 |