Advanced company searchLink opens in new window

BELLA FREUD PARFUM LIMITED

Company number 08531422

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)
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 4.00
23 Sep 2016 TM01 Termination of appointment of Azzi Glasser as a director on 30 August 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
02 Feb 2016 AD01 Registered office address changed from Bella Freud Studios Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA England to Bella Freud Studio Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA on 2 February 2016
05 Jan 2016 AD01 Registered office address changed from 2a Bella Freud Studios Unit 23, the Tay Building, 2a Wrentham Avenue London NW10 3HA United Kingdom to Bella Freud Studios Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA on 5 January 2016
04 Jan 2016 AD01 Registered office address changed from 275 Kensal Road London W10 5DB to 2a Bella Freud Studios Unit 23, the Tay Building, 2a Wrentham Avenue London NW10 3HA on 4 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
04 Feb 2015 AD01 Registered office address changed from 24 Rochester Square Rochester Square London NW1 9SA England to 275 Kensal Road London W10 5DB on 4 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 3
22 Jul 2014 AP01 Appointment of Hon Andrew Daniel Wolfson as a director on 18 July 2014
21 Jul 2014 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 24 Rochester Square Rochester Square London NW1 9SA on 21 July 2014
20 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2.6
20 Jun 2014 SH02 Sub-division of shares on 28 March 2014
20 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2.6
06 Nov 2013 CH01 Director's details changed for Mrs Bella Lucia Freud on 6 November 2013
17 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
16 May 2013 NEWINC Incorporation