Advanced company searchLink opens in new window

EDITIONS DE PARFUMS LIMITED

Company number 09341927

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)
03 Apr 2019 AA Full accounts made up to 30 June 2018
02 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,003
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 13,173,972
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2019.
16 Mar 2018 AP03 Appointment of Ms Ana Elena Morales Arce as a secretary on 15 March 2018
14 Feb 2018 AA Full accounts made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
05 Dec 2017 CH01 Director's details changed for Mr Philippe Michel Warnery on 1 December 2017
04 Jul 2017 AP01 Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017
04 Jul 2017 TM01 Termination of appointment of Christopher Good as a director on 30 June 2017
05 Apr 2017 AA Full accounts made up to 30 June 2016
09 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
24 Oct 2016 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
24 Oct 2016 CH01 Director's details changed for Mr Christopher Good on 1 October 2016
02 Aug 2016 AP01 Appointment of Mrs Alison Claire Day as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Pernilla Nyberg as a director on 1 August 2016
07 May 2016 AA Full accounts made up to 30 June 2015
02 Mar 2016 AP01 Appointment of Mr Pierre Frederic Serge Louis Jacques Malle as a director on 12 January 2016
01 Mar 2016 TM01 Termination of appointment of Sara Ellen Moss as a director on 12 January 2016
01 Mar 2016 TM01 Termination of appointment of Tracey Thomas Travis as a director on 7 January 2016
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2015
30 Dec 2015 CH01 Director's details changed for Ms Tracey Thomas Travis on 14 December 2015
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,002
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
16 Nov 2015 AD01 Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015
21 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/01/2015. s