Advanced company searchLink opens in new window

THE PERFUMER'S STORY LIMITED

Company number 09824647

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)
13 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
13 Nov 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
06 Nov 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 24 Rochester Square London NW1 9SA on 6 November 2024
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Oct 2019 PSC04 Change of details for Ms Azzi Glasser as a person with significant control on 6 April 2016
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
01 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
26 Jul 2016 MA Memorandum and Articles of Association
16 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
06 Nov 2015 MA Memorandum and Articles of Association
20 Oct 2015 CERTNM Company name changed azzi LTD\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
14 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-14
  • GBP 100