- Company Overview for THE PERFUME LABORATORY LIMITED (12088317)
- Filing history for THE PERFUME LABORATORY LIMITED (12088317)
- People for THE PERFUME LABORATORY LIMITED (12088317)
- Registers for THE PERFUME LABORATORY LIMITED (12088317)
- More for THE PERFUME LABORATORY LIMITED (12088317)
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) |
---|---|---|---|
04 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
07 Jul 2021 | PSC01 | Notification of Carrie Bate as a person with significant control on 4 July 2020 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Mar 2021 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
05 Mar 2021 | EW04RSS | Persons' with significant control register information at 5 March 2021 on withdrawal from the public register | |
05 Mar 2021 | EW01RSS | Directors' register information at 5 March 2021 on withdrawal from the public register | |
05 Mar 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
28 Feb 2021 | PSC04 | Change of details for Ms Rajinder Pal Bains as a person with significant control on 28 February 2021 | |
28 Feb 2021 | AD01 | Registered office address changed from 4 Central Court High Street Bridgnorth Shropshire WV16 4DB to 6a Whitburn Street 6a Whitburn Street Bridgnorth WV16 4QN on 28 February 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
28 Jun 2020 | PSC01 | Notification of Rajinder Pal Bains as a person with significant control on 20 June 2020 | |
20 Jun 2020 | AP01 | Appointment of Ms Rajinder Pal Bains as a director on 20 June 2020 | |
20 Jun 2020 | TM01 | Termination of appointment of Carrie Ann Bate as a director on 10 June 2020 | |
20 Jun 2020 | PSC07 | Cessation of Carrie Ann Bate as a person with significant control on 30 April 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 11 High Street Bridgnorth WV16 4DB United Kingdom to 4 Central Court High Street Bridgnorth Shropshire WV16 4DB on 6 February 2020 | |
05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|