Advanced company searchLink opens in new window

AROMATIC MEDIA LIMITED

Company number 09993366

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)
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2023 AA01 Previous accounting period shortened from 29 February 2024 to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
23 Dec 2022 PSC02 Notification of Pvg Investments Limited as a person with significant control on 22 December 2022
23 Dec 2022 PSC07 Cessation of Paul Garside as a person with significant control on 22 December 2022
23 Dec 2022 PSC07 Cessation of Vivien Louise Garside as a person with significant control on 22 December 2022
23 Dec 2022 CERTNM Company name changed oils from nature LTD\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-22
22 Dec 2022 AD01 Registered office address changed from 45 Beccelm Drive Crowland Peterborough Cambridgeshire PE6 0AG England to Unit 6 Pinnacle Close Crowland Peterborough PE6 0GB on 22 December 2022
17 May 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
28 Jun 2021 AA Micro company accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CH03 Secretary's details changed for Mrs Vivien Garside on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mr Paul Garside as a person with significant control on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mrs Vivien Louise Garside as a person with significant control on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Paul Garside on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mrs Vivien Louise Garside on 20 February 2020
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Sep 2019 PSC01 Notification of Paul Garside as a person with significant control on 8 February 2017
09 Sep 2019 PSC04 Change of details for Mrs Vivien Louise Garside as a person with significant control on 8 February 2017
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 28 February 2018