- Company Overview for EDITIONS DE PARFUMS LIMITED (09341927)
- Filing history for EDITIONS DE PARFUMS LIMITED (09341927)
- People for EDITIONS DE PARFUMS LIMITED (09341927)
- Registers for EDITIONS DE PARFUMS LIMITED (09341927)
- More for EDITIONS DE PARFUMS LIMITED (09341927)
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
|
|
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
|
|
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
|
|
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
|