Advanced company searchLink opens in new window

LONDON PERFUME LTD

Company number 11975121

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)
06 Oct 2024 AA Accounts for a dormant company made up to 31 May 2024
24 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2024 PSC01 Notification of Judith Blau as a person with significant control on 1 March 2024
17 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 17 July 2024
17 Jul 2024 CS01 Confirmation statement made on 1 March 2024 with updates
17 Jul 2024 AP01 Appointment of Ms Judith Blau as a director on 1 March 2024
17 Jul 2024 TM01 Termination of appointment of Abraham Tesler as a director on 1 March 2024
17 Jul 2024 AD01 Registered office address changed from 52 Woodstock Avenue London NW11 9RJ England to 28 Golders Manor Drive London NW11 9HT on 17 July 2024
06 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
01 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
05 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
25 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
22 May 2020 AP01 Appointment of Mr Abraham Tesler as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Arie Zeev Murciano as a director on 22 May 2020
22 May 2020 PSC08 Notification of a person with significant control statement
21 May 2020 PSC07 Cessation of Arie Zeev Murciano as a person with significant control on 2 May 2019
21 May 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 52 Woodstock Avenue London NW11 9RJ on 21 May 2020
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 100