Advanced company searchLink opens in new window

THE PERFUME SHOP LIMITED

Company number 02699577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 1996 363s Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 1996 88(2)R Ad 15/03/96--------- £ si 99998@1=99998 £ ic 2/100000
26 Mar 1996 123 Nc inc already adjusted 15/03/96
26 Mar 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Sep 1995 AA Full accounts made up to 1 April 1995
15 Jun 1995 288 New director appointed
31 Mar 1995 363s Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
17 Jan 1995 AA Full accounts made up to 2 April 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 Apr 1994 363s Return made up to 23/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/03/94; full list of members
25 Jan 1994 AA Full accounts made up to 27 March 1993
22 Aug 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1993 287 Registered office changed on 22/08/93 from: 6 old lodge place st.margarets road twickenham middlesex TW1 1RQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/08/93 from: 6 old lodge place st.margarets road twickenham middlesex TW1 1RQ
08 Jul 1993 288 New director appointed
04 Apr 1993 363s Return made up to 23/03/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/03/93; full list of members
02 Dec 1992 288 Secretary resigned;new secretary appointed
03 Nov 1992 288 New director appointed
05 Aug 1992 288 Director resigned
10 Jul 1992 CERTNM Company name changed gravitas 1039 LIMITED\certificate issued on 13/07/92
10 Jul 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Jul 1992 287 Registered office changed on 03/07/92 from: 19-21 moorgate london EC2R 6AU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/07/92 from: 19-21 moorgate london EC2R 6AU
03 Jul 1992 288 New director appointed
03 Jul 1992 288 New secretary appointed
03 Jul 1992 288 Director resigned