- Company Overview for TC FRAGRANCES LIMITED (SC457581)
- Filing history for TC FRAGRANCES LIMITED (SC457581)
- People for TC FRAGRANCES LIMITED (SC457581)
- Charges for TC FRAGRANCES LIMITED (SC457581)
- More for TC FRAGRANCES LIMITED (SC457581)
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) |
---|---|---|---|
12 Jul 2021 | PSC07 | Cessation of Liana Mullen as a person with significant control on 4 May 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Robert Michael Wirszycz as a director on 4 May 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Nico Carlo Simeone as a director on 4 May 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from C/O D M Mcnaught & Co.Ltd 166 Buchanan Street Glasgow G1 2LW to 227 West George Street Glasgow G2 2nd on 9 July 2021 | |
09 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 June 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | MA | Memorandum and Articles of Association | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
03 Sep 2019 | PSC04 | Change of details for Mrs Liana Mullen as a person with significant control on 2 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Liana Mullen on 2 September 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
10 Jun 2015 | AD01 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co.Ltd 166 Buchanan Street Glasgow G1 2LW on 10 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 30 November 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 27 August 2014
Statement of capital on 2014-08-29
|