- Company Overview for PERFUME SUPPLIES LIMITED (05069233)
- Filing history for PERFUME SUPPLIES LIMITED (05069233)
- People for PERFUME SUPPLIES LIMITED (05069233)
- Charges for PERFUME SUPPLIES LIMITED (05069233)
- More for PERFUME SUPPLIES LIMITED (05069233)
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) |
---|---|---|---|
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 | 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 | |
19 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | MR01 | Registration of charge 050692330006, created on 9 July 2015 | |
09 Jul 2015 | MR01 | Registration of charge 050692330007, created on 3 July 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Richard Gordon Jowle on 10 March 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Katherine Jowle on 10 March 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Stephen Barter as a director | |
16 May 2012 | CH01 | Director's details changed for Stephen Barter on 4 May 2012 |