Advanced company searchLink opens in new window

THE PERFUME SHOP LIMITED

Company number 02699577

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)
02 Oct 2014 AA Full accounts made up to 28 December 2013
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
24 Sep 2013 AA Full accounts made up to 29 December 2012
17 Jul 2013 CH01 Director's details changed for Dominic Kai Ming Lai on 22 June 2013
19 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Gillian Greig Smith on 15 August 2012
08 Aug 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Jeremy Seigal as a director
23 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest, director's authority to vote 10/05/2011
20 May 2011 MEM/ARTS Memorandum and Articles of Association
20 May 2011 CC04 Statement of company's objects
20 Apr 2011 AA Full accounts made up to 25 December 2010
05 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Dr Alan John Heaton on 1 December 2010
04 Oct 2010 AA Full accounts made up to 26 December 2009
12 Apr 2010 CH03 Secretary's details changed for Edith Shih on 23 March 2010
12 Apr 2010 CH01 Director's details changed for Michelle Karen Fellows on 23 March 2010
12 Apr 2010 CH01 Director's details changed for Gillian Greig Smith on 3 March 2010
12 Apr 2010 CH01 Director's details changed for Dominic Kai Ming Lai on 23 March 2010
12 Apr 2010 CH01 Director's details changed for Joanne Elaine Tonks on 23 March 2010
12 Apr 2010 CH01 Director's details changed for Mr Jeremy Paul Seigal on 23 March 2010
12 Apr 2010 CH01 Director's details changed for Alan John Heaton on 23 March 2010
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
12 Apr 2010 AD03 Register(s) moved to registered inspection location