DE MONCHY AROMATICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/06/2116 June 2021 Satisfaction of charge 016152200005 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAVES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 CESSATION OF MARTIN RICHARD GILL AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIKA HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM UNIT A HOLTON HEATH TRADING PARK BLACKHILL ROAD POOLE BH16 6LS ENGLAND

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WINWOOD / 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM HOLTON HEATH INDUSTRIAL PARK BLACKHILL ROAD, HOLTON HEATH POOLE DORSET BH16 6LS

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD GILL / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GILL / 15/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC FORD

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD GILL / 14/11/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY GILL / 15/11/2018

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016152200005

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016152200004

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS JULIE WINWOOD

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CAUMONT

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/07/137 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DAVID WILLIAM GRAVES

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR PHILLIPE DENIS JOSE CAUMONT

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ERIC KENELM FORD

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR HENRY RICHARD GILL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GILL / 07/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GILL / 07/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: UNIT 10 WESSEX TRADE CENTRE RINGWOOD ROAD POOLE DORSET BH12 3PQ

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: UNIT 20 WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS WIMBOURNE DORSET BH21 6SY

View Document

29/08/9529 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: SALTER HOUSE 263-265 HIGH STREET BERKHAMSTED HERTFORDSHIRE, HP4 1BA

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/10/9223 October 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: AVICA HOUSE 346 HIGH STREET BERKHAMSTED HERTS HP4 1HT

View Document

25/07/9125 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/08/9014 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/07/8820 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED DE MONCHY 1982 LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

09/08/869 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

18/02/8218 February 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information