- Company Overview for FRAGRANCE DIRECT (UK) LIMITED (04098132)
- Filing history for FRAGRANCE DIRECT (UK) LIMITED (04098132)
- People for FRAGRANCE DIRECT (UK) LIMITED (04098132)
- Charges for FRAGRANCE DIRECT (UK) LIMITED (04098132)
- More for FRAGRANCE DIRECT (UK) LIMITED (04098132)
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) |
---|---|---|---|
27 Jun 2021 | AP01 | Appointment of Mr Simon James Christopher Freer as a director on 16 March 2021 | |
04 Jun 2021 | SH08 | Change of share class name or designation | |
07 May 2021 | MA | Memorandum and Articles of Association | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to Arcadia House Maritime Walk Southampton SO14 3TL on 19 April 2021 | |
24 Mar 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
22 Mar 2021 | MR01 | Registration of charge 040981320005, created on 16 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Katherine Jowle as a director on 16 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Mathew Peter Gully as a director on 16 March 2021 | |
19 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2021 | AP01 | Appointment of Mr Andrew Grimwood as a director on 16 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Richard Gordon Jowle as a director on 16 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Richard Gordon Jowle as a person with significant control on 16 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Katherine Jowle as a person with significant control on 16 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Richard Gordon Jowle as a secretary on 16 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Garrison House Sutton Garrison Byrons Lane Macclesfield Cheshire SK11 7JW to The Walbrook Building 25 Walbrook London EC4N 8AF on 19 March 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
03 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
02 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
30 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
20 Jun 2017 | AA | Full accounts made up to 30 September 2016 |