Aroma LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Aroma Limited
RETAIL VARIATIONS (TRADING) LIMITED
Company type Private Limited Company , Active Company Number 02492293 Record last updated Wednesday, July 15, 2015 4:51:44 AM UTC Official Address 3 Neal Street St James's There are 38 companies registered at this street
Postal Code WC2H9PU Sector Retail sale of beverages in specialised stores
Visits Document Type Publication date Download link Registry Jun 6, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 24, 2014 Annual return Registry Jan 11, 2014 Registration of a charge / charge code Registry Dec 20, 2013 Memorandum of association Financials Oct 9, 2013 Annual accounts Registry Apr 17, 2013 Annual return Financials Nov 13, 2012 Annual accounts Registry Apr 25, 2012 Annual return Financials Oct 11, 2011 Annual accounts Registry Apr 14, 2011 Annual return Financials Feb 11, 2011 Annual accounts Registry Feb 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 2492... Registry Feb 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 7, 2011 Particulars of a mortgage or charge Registry Dec 29, 2010 Alteration to memorandum and articles Registry Apr 27, 2010 Annual return Financials Apr 6, 2010 Annual accounts Registry Apr 15, 2009 Annual return Registry Apr 14, 2009 Notice of change of directors or secretaries or in their particulars Financials Oct 9, 2008 Annual accounts Registry Apr 30, 2008 Annual return Financials Feb 20, 2008 Annual accounts Financials Jun 25, 2007 Annual accounts 2492... Registry Jun 14, 2007 Annual return Registry May 25, 2007 Particulars of a mortgage or charge Registry May 18, 2007 Alteration to memorandum and articles Registry May 18, 2007 Declaration in relation to assistance for the acquisition of shares Registry May 17, 2007 Particulars of a mortgage or charge Registry May 9, 2007 Declaration that part of the property or undertaking charges Registry May 8, 2006 Annual return Financials Dec 29, 2005 Annual accounts Registry Sep 2, 2005 Annual return Financials Jun 24, 2005 Annual accounts Financials May 17, 2004 Annual accounts 2492... Registry May 4, 2004 Annual return Registry Aug 20, 2003 Annual return 2492... Financials May 28, 2003 Annual accounts Financials Mar 17, 2003 Annual accounts 2492... Registry Mar 6, 2003 Annual return Registry Feb 20, 2003 Change in situation or address of registered office Registry Sep 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 21, 2002 Notice of change of directors or secretaries or in their particulars Registry Aug 21, 2002 Notice of change of directors or secretaries or in their particulars 2492... Registry Aug 14, 2002 Notice of change of directors or secretaries or in their particulars Registry Aug 13, 2002 £ nc 1000/1500000 Registry Aug 13, 2002 Declaration in relation to assistance for the acquisition of shares Registry Aug 13, 2002 Notice of increase in nominal capital Registry Aug 13, 2002 Authorised allotment of shares and debentures Registry Aug 10, 2002 Particulars of a mortgage or charge Registry Aug 8, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 17, 2002 Appointment of a director Registry May 17, 2002 Resignation of a director Registry May 17, 2002 Resignation of a secretary Registry May 17, 2002 Resignation of a director Registry May 17, 2002 Resignation of a director 2492... Registry May 2, 2002 Change of accounting reference date Registry May 2, 2002 Appointment of a director Registry May 2, 2002 Appointment of a secretary Registry May 2, 2002 Change of accounting reference date Registry Apr 10, 2002 Particulars of a mortgage or charge Registry Apr 9, 2002 Declaration in relation to assistance for the acquisition of shares Registry Mar 29, 2002 Two appointments: 2 men Financials Mar 19, 2002 Annual accounts Financials Jan 17, 2002 Annual accounts 2492... Registry Sep 7, 2001 Notice of change of directors or secretaries or in their particulars Registry Apr 20, 2001 Annual return Registry Mar 14, 2001 Particulars of a mortgage or charge Registry Oct 24, 2000 Particulars of a mortgage or charge 2492... Registry Jun 22, 2000 Adopt mem and arts Financials Jun 22, 2000 Annual accounts Registry May 11, 2000 Particulars of a mortgage or charge Registry Apr 20, 2000 Annual return Registry Apr 12, 2000 Particulars of a mortgage or charge Registry Apr 7, 2000 Resignation of a director Registry Apr 3, 2000 Resignation of a woman Registry Mar 6, 2000 Resignation of a director Registry Mar 3, 2000 Appointment of a director Registry Feb 28, 2000 Appointment of a woman Registry Feb 25, 2000 Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man) Registry Feb 24, 2000 Change in situation or address of registered office Registry Dec 9, 1999 Particulars of a mortgage or charge Registry May 24, 1999 Change of accounting reference date Registry Apr 23, 1999 Annual return Registry Apr 21, 1999 Appointment of a director Registry Apr 21, 1999 Appointment of a director 2492... Registry Apr 13, 1999 Resignation of a director Registry Apr 13, 1999 Appointment of a director Registry Apr 13, 1999 Resignation of a director Registry Apr 13, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 13, 1999 Resignation of a director Registry Apr 13, 1999 Resignation of a director 2492... Registry Apr 8, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 8, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2492... Registry Mar 24, 1999 Resignation of 4 people: one Venture Capitalist, one Company Director, one Director (a man) and one Management Consultant Registry Mar 24, 1999 Appointment of a man as Chief Executive and Director Registry Mar 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2492... Registry Jan 25, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 25, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2492...