Advanced company searchLink opens in new window

THE PERFUMERY LIMITED

Company number 05998981

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)
29 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
25 Jun 2012 AP01 Appointment of Mr Cameron James Amos as a director
28 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Paul Taylor on 17 November 2011
10 May 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mr Paul Taylor on 1 November 2010
15 Sep 2010 AAMD Amended accounts made up to 30 November 2009
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 200
08 Jul 2010 TM02 Termination of appointment of James Cockle as a secretary
08 Jul 2010 AD01 Registered office address changed from 137 Commercial Street London E1 6BJ on 8 July 2010
16 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
30 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
05 Jan 2009 287 Registered office changed on 05/01/2009 from gable house 239 regents park road finchley london N3 3LF
28 Dec 2008 363a Return made up to 15/11/08; full list of members
03 Nov 2008 AA Accounts for a dormant company made up to 30 November 2007
23 Oct 2008 288b Appointment terminated director james cockle
23 Oct 2008 288b Appointment terminated director paul taylor
16 Oct 2008 288a Director appointed sarah dawn brass
16 Oct 2008 287 Registered office changed on 16/10/2008 from 3 bentalls close southend-on-sea essex SS2 5PS