- Company Overview for INDUSTRIAL FRAGRANCES LTD (08316324)
- Filing history for INDUSTRIAL FRAGRANCES LTD (08316324)
- People for INDUSTRIAL FRAGRANCES LTD (08316324)
- Charges for INDUSTRIAL FRAGRANCES LTD (08316324)
- More for INDUSTRIAL FRAGRANCES LTD (08316324)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
12 Jul 2024 | AP01 | Appointment of Miss Kimberley May Prince as a director on 9 July 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Giles Oliver Robin Drewett as a director on 9 July 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Mar 2023 | AP01 | Appointment of Miss Rebecca Jane Naylor as a director on 1 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | MA | Memorandum and Articles of Association | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | PSC02 | Notification of Industrial Fragrances (Eot) Ltd as a person with significant control on 30 June 2022 | |
11 Jul 2022 | PSC07 | Cessation of Elizabeth Marie Louise Wilkinson as a person with significant control on 30 June 2022 | |
11 Jul 2022 | PSC07 | Cessation of Giles Oliver Robin Drewett as a person with significant control on 30 June 2022 | |
11 Jul 2022 | PSC07 | Cessation of Scott Bernard Charles Wilkinson as a person with significant control on 30 June 2022 | |
05 Jul 2022 | MR01 | Registration of charge 083163240002, created on 30 June 2022 | |
13 May 2022 | CH01 | Director's details changed for Dr Scott Bernard Charles Wilkinson on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from 34 Earle Drive Parkgate Neston CH64 6RZ to Unit 2-3 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 13 May 2022 | |
13 May 2022 | MR04 | Satisfaction of charge 083163240001 in full | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates |