AOC RESINS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Director's details changed for Mr Fernando Miquel Peraire on 2025-06-01

View Document

03/06/253 June 2025 Appointment of Hugo Niels Van Oosterhout as a director on 2025-06-01

View Document

27/05/2527 May 2025 Director's details changed for Mr Stefan Peter Osterwind on 2025-05-27

View Document

08/04/258 April 2025 Cessation of John Patrick Grayken as a person with significant control on 2025-03-03

View Document

08/04/258 April 2025 Notification of Nippon Paint Holdings Co., Ltd. as a person with significant control on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Luca Bassis as a director on 2024-05-01

View Document

14/08/2414 August 2024 Termination of appointment of Jean-Christophe Guillaume Soulie as a director on 2024-05-01

View Document

12/08/2412 August 2024 Notification of John Patrick Grayken as a person with significant control on 2022-09-30

View Document

12/08/2412 August 2024 Cessation of Aoc (China) Holding B.V. as a person with significant control on 2022-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Fernando Miquel Peraire on 2023-06-22

View Document

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

View Accounts

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Registered office address changed from Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-23

View Document

04/11/224 November 2022 Satisfaction of charge 040200430005 in full

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Appointment of Mr Fernando Miquel Peraire as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Jesse John Zeringue as a director on 2022-10-11

View Document

12/10/2212 October 2022 Notification of Aoc (China) Holding B.V. as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Deltech Europe Holdings, Ltd. as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Rebecca Henry as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Jean-Christophe Guillaume Soulie as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Franciscus Johannes Petrus Maria Theeuwes as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Christopher George Allan as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Stefan Peter Osterwind as a director on 2022-10-11

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Registration of charge 040200430006, created on 2022-01-18

View Document

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

View Accounts

30/12/2130 December 2021 Registered office address changed from Piperell Way Haverhill Suffolk CB9 8PH to Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Vistra Cosec Limited as a secretary on 2021-11-29

View Document

24/09/2124 September 2021 Termination of appointment of Hs Secretarial Limited as a secretary on 2021-08-20

View Document

24/09/2124 September 2021 Appointment of Rebecca Henry as a director on 2021-08-20

View Document

24/09/2124 September 2021 Notification of Deltech Europe Holdings, Ltd. as a person with significant control on 2021-08-20

View Document

24/09/2124 September 2021 Cessation of Robert Elefante as a person with significant control on 2021-08-20

View Document

23/09/2123 September 2021 Appointment of Jesse John Zeringue as a director on 2021-09-07

View Document

23/09/2123 September 2021 Termination of appointment of Robert Elefante as a director on 2021-09-07

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELEFANTE / 12/05/2014

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELEFANTE / 19/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELEFANTE / 19/06/2010

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 19/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 SECTION 519

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELEFANTE / 19/06/2008

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 S252 DISP LAYING ACC 22/01/03

View Document

31/01/0331 January 2003 AUDITORS APPOINTED 22/01/03

View Document

31/01/0331 January 2003 S366A DISP HOLDING AGM 22/01/03

View Document

31/01/0331 January 2003 S386 DISP APP AUDS 22/01/03

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 14 COACH & HORSES YARD SAVILE ROW LONDON W1S 2EJ

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: DMA HOUSE 48 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2NB

View Document

13/08/0113 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 AMENDING 882R ISS 100800

View Document

07/11/007 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/00

View Document

07/11/007 November 2000 NC INC ALREADY ADJUSTED 10/08/00

View Document

29/08/0029 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0029 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/00

View Document

29/08/0029 August 2000 £ NC 250000/1000000 10/08/00

View Document

29/08/0029 August 2000 NC INC ALREADY ADJUSTED 10/08/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company