Advanced company searchLink opens in new window

FRAGRANCE DIRECT (UK) LIMITED

Company number 04098132

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102
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