AROMYAL UK LTD.

08468722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08468722
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

AROMYAL UK LTD. is an active private limited company with number 08468722. It was incorporated 11 years, 1 month, 16 days ago, on 02 April 2013. The company address is 08468722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matt Arongo

Change date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2023

Category: Address

Type: AD02

Old address: 13 Comberton Place Kidderminster DY10 1QR England

New address: 13 Comberton Place Kidderminster DY10 1QR

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2023

Category: Address

Type: AD02

Old address: 436a Bearwood Road Smethwick B66 4EY England

New address: 13 Comberton Place Kidderminster DY10 1QR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2023

Category: Address

Type: AD02

New address: 436a Bearwood Road Smethwick B66 4EY

Old address: 436a Bearwood Road Smethwick B66 4EY England

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2023

Category: Address

Type: AD03

New address: 436a Bearwood Road Smethwick B66 4EY

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2023

Category: Address

Type: AD03

New address: 436a Bearwood Road Smethwick B66 4EY

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2023

Category: Address

Type: AD02

New address: 436a Bearwood Road Smethwick B66 4EY

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 11 Jan 2023

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: RP05

Change date: 2022-12-06

Default address: PO Box 4385, 08468722 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 23 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Address

Type: AD01

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Old address: 34 Mossvale Close Cradley Heath B64 6DP England

Change date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Address

Type: AD01

New address: 34 Mossvale Close Cradley Heath B64 6DP

Old address: 186 Saltwells Road Dudley DY2 0BL England

Change date: 2019-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: 10 st. Johns Close West Bromwich B70 6th England

Change date: 2018-07-03

New address: 186 Saltwells Road Dudley DY2 0BL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-21

Old address: C/O Avon House 435 Stratford Road Avon House Solihull Birmingham West Midlands B90 4AA

New address: 10 st. Johns Close West Bromwich B70 6th

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

New address: C/O Avon House 435 Stratford Road Avon House Solihull Birmingham West Midlands B90 4AA

Old address: 18 Leicester Close Birmingham West Midlands B67 5NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: 18 Leicester Close Leicester Close Smethwick West Midlands B67 5NJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK HIGH LTD

OFFICE 168001, 5 PERCY STREET,,LONDON,,W1T 1DG

Number:11821468
Status:ACTIVE
Category:Private Limited Company

CARIZMA MEDIA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11651238
Status:ACTIVE
Category:Private Limited Company

DOGGONE LTD

539 ABBEY ROAD,BASINGSTOKE,RG24 9EP

Number:11833490
Status:ACTIVE
Category:Private Limited Company

ITALIAN DOORS DIRECT LTD

25 WORCESTER CRESCENT,WOODFORD GREEN,IG8 0LX

Number:08043802
Status:ACTIVE
Category:Private Limited Company

KIMMERIDGE ELITE LTD

55 CARDIGAN AVENUE,BURNLEY,BB12 6AU

Number:09727072
Status:ACTIVE
Category:Private Limited Company

THE BEACH FACTORY LIMITED

SIGMA HOUSE, OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:03747859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source