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)
26 Mar 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Sep 1995 AA Full accounts made up to 1 April 1995
15 Jun 1995 288 New director appointed
31 Mar 1995 363s Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
17 Jan 1995 AA Full accounts made up to 2 April 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 Apr 1994 363s Return made up to 23/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/03/94; full list of members
25 Jan 1994 AA Full accounts made up to 27 March 1993
22 Aug 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1993 287 Registered office changed on 22/08/93 from: 6 old lodge place st.margarets road twickenham middlesex TW1 1RQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/08/93 from: 6 old lodge place st.margarets road twickenham middlesex TW1 1RQ
08 Jul 1993 288 New director appointed
04 Apr 1993 363s Return made up to 23/03/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/03/93; full list of members
02 Dec 1992 288 Secretary resigned;new secretary appointed
03 Nov 1992 288 New director appointed
05 Aug 1992 288 Director resigned
10 Jul 1992 CERTNM Company name changed gravitas 1039 LIMITED\certificate issued on 13/07/92
10 Jul 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Jul 1992 287 Registered office changed on 03/07/92 from: 19-21 moorgate london EC2R 6AU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/07/92 from: 19-21 moorgate london EC2R 6AU
03 Jul 1992 288 New director appointed
03 Jul 1992 288 New secretary appointed
03 Jul 1992 288 Director resigned
03 Jul 1992 288 Secretary resigned
03 Jul 1992 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
23 Mar 1992 NEWINC Incorporation