Advanced company searchLink opens in new window

FRAGRANT EARTH INTERNATIONAL LIMITED

Company number 06370621

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)
23 Sep 2016 CH01 Director's details changed for Mr Ian John Cambray-Smith on 22 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Robert David Pyke on 20 September 2016
23 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 AD01 Registered office address changed from 21 Beckery Road Glastonbury Somerset BA6 9NX to Unit 21 Beckery Road Glastonbury Somerset BA6 9NX on 23 November 2015
05 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Mr Robert David Pyke on 14 April 2014
22 Sep 2014 CH01 Director's details changed for Shirley May Routley on 1 May 2014
25 Apr 2014 CH01 Director's details changed for Mr Robert David Pyke on 11 April 2014
06 Apr 2014 AP01 Appointment of Mr Robert David Pyke as a director
23 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
09 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Shirley May Routley on 8 November 2013
29 Jun 2013 TM02 Termination of appointment of Graham Lucas as a secretary
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jun 2013 TM01 Termination of appointment of Jan Kusmirek as a director
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 May 2012 AP01 Appointment of Mr Ian Cambray-Smith as a director
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders