- Company Overview for THE PERFUMERY LIMITED (05998981)
- Filing history for THE PERFUMERY LIMITED (05998981)
- People for THE PERFUMERY LIMITED (05998981)
- More for THE PERFUMERY LIMITED (05998981)
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
|
|
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
|
|
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 |