TM02 |
Termination of appointment as a secretary on Saturday 30th September 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 30th September 2023) of a secretary
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 30th September 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 30th September 2023) of a secretary
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 30th September 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 30th September 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 30th September 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(39 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th January 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phoenix aromas europe LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 27th, January 2022
| auditors
|
Free Download
(1 page)
|
MR04 |
Charge 066528410001 satisfaction in full.
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(33 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, August 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066528410002, created on Monday 2nd August 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th September 2009 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Quadrant House 55-58 Pall Mall London SW1Y 5JH. Change occurred on Friday 8th April 2016. Company's previous address: C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066528410001, created on Thursday 7th August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, June 2014
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 9th, June 2014
| auditors
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 31st July 2013 (was Tuesday 31st December 2013).
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th August 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed phoenix aromas (europe) LIMITEDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 9th July 2013
change of name
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd July 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th August 2010 from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd July 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd July 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 26th August 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2008
| incorporation
|
Free Download
(17 pages)
|