-
AROMANTIC LIMITED - 39 South Street, Elgin, IV30 1JZ, United Kingdom
Company Information
- Company registration number
- SC299277
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 39 South Street
- Elgin
- IV30 1JZ
- United Kingdom 39 South Street, Elgin, IV30 1JZ, United Kingdom UK
Management
- Managing Directors
- BORSETH, Jon Benjamin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-21
- Age Of Company 2006-03-21 18 years
- SIC/NACE
- 47750
Ownership
- Beneficial Owners
- -
- -
- Mr Jon Benjamin Borseth
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-03-21
- Annual Return
- Due Date: 2024-04-04
- Last Date: 2023-03-21
-
AROMANTIC LIMITED Company Description
- AROMANTIC LIMITED is a ltd registered in United Kingdom with the Company reg no SC299277. Its current trading status is "live". It was registered 2006-03-21. It has declared SIC or NACE codes as "47750". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-21.It can be contacted at 39 South Street .
Get AROMANTIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aromantic Limited - 39 South Street, Elgin, IV30 1JZ, United Kingdom
- 2006-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AROMANTIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-03-21) - TM01
-
confirmation-statement-with-no-updates (2023-04-06) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-31) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-31) - AA
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-21) - AA
-
confirmation-statement-with-no-updates (2019-03-27) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-02) - AA
-
termination-secretary-company-with-name-termination-date (2018-01-19) - TM02
-
termination-director-company-with-name-termination-date (2018-01-19) - TM01
-
notification-of-a-person-with-significant-control (2018-05-03) - PSC01
-
cessation-of-a-person-with-significant-control (2018-05-03) - PSC07
-
confirmation-statement-with-updates (2018-05-03) - CS01
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
capital-return-purchase-own-shares (2018-06-08) - SH03
-
accounts-with-accounts-type-unaudited-abridged (2018-12-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-16) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-18) - AP01
-
appoint-person-director-company-with-name (2013-12-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
change-person-secretary-company-with-change-date (2010-04-20) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-15) - 288c
-
legacy (2008-04-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-18) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-03-21) - NEWINC