Advanced company searchLink opens in new window

CROWN PERFUMERY COMPANY,LIMITED(THE)

Company number 00172652

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Sep 2023 AD01 Registered office address changed from 76 Brook Street London W1K 5EE England to 32 Brook Street 3rd Floor London W1K 5DH on 1 September 2023
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 23 June 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Dec 2021 TM02 Termination of appointment of Guglielmina Boero as a secretary on 30 November 2021
20 May 2021 AA Accounts for a dormant company made up to 30 June 2020
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Sep 2020 AD01 Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to 76 Brook Street London W1K 5EE on 22 September 2020
26 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 June 2019
11 Jun 2020 AP03 Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020
11 Jun 2020 TM02 Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020
07 Jan 2020 PSC01 Notification of Adalberto Bestetti as a person with significant control on 28 May 2019
07 Jan 2020 TM01 Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to 18 Soho Square Soho Square London W1D 3QL on 3 January 2020
03 Jan 2020 AP01 Appointment of Mr Consolato Pace as a director on 3 January 2020
23 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
11 Jun 2019 TM01 Termination of appointment of Rahan Ahmad Shaheen as a director on 28 April 2019
11 Jun 2019 TM01 Termination of appointment of Ahmad Salam as a director on 28 May 2019
11 Jun 2019 TM01 Termination of appointment of Clive Christian as a director on 28 May 2019
11 Jun 2019 TM01 Termination of appointment of Andrew James Macfie as a director on 28 May 2019
11 Jun 2019 PSC07 Cessation of Brian Souter as a person with significant control on 28 May 2019