- Company Overview for THE PERFUME SHOP LIMITED (02699577)
- Filing history for THE PERFUME SHOP LIMITED (02699577)
- People for THE PERFUME SHOP LIMITED (02699577)
- Charges for THE PERFUME SHOP LIMITED (02699577)
- More for THE PERFUME SHOP LIMITED (02699577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2015 | CH01 | Director's details changed for Dr Christian Nicolas Roger Salbaing on 1 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
25 Nov 2014 | TM01 | Termination of appointment of Joanne Elaine Tonks as a director on 3 November 2014 | |
02 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
24 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
17 Jul 2013 | CH01 | Director's details changed for Dominic Kai Ming Lai on 22 June 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Gillian Greig Smith on 15 August 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
24 Feb 2012 | TM01 | Termination of appointment of Jeremy Seigal as a director | |
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2011 | CC04 | Statement of company's objects | |
20 Apr 2011 | AA | Full accounts made up to 25 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Dr Alan John Heaton on 1 December 2010 | |
04 Oct 2010 | AA | Full accounts made up to 26 December 2009 | |
12 Apr 2010 | CH03 | Secretary's details changed for Edith Shih on 23 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Michelle Karen Fellows on 23 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Gillian Greig Smith on 3 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Dominic Kai Ming Lai on 23 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Joanne Elaine Tonks on 23 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Jeremy Paul Seigal on 23 March 2010 |