Advanced company searchLink opens in new window

PERFUME SUPPLIES LIMITED

Company number 05069233

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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