Advanced company searchLink opens in new window

PERFUME DIRECT LIMITED

Company number 12495093

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)
09 May 2024 CH01 Director's details changed for Mr Glen Richard Page on 7 May 2024
09 May 2024 PSC04 Change of details for Mr Glen Richard Page as a person with significant control on 7 May 2024
09 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2020
  • GBP 99.00
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2020
  • GBP 66.00
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2020
  • GBP 101.00
23 May 2023 SH03 Purchase of own shares.
11 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
11 May 2023 PSC04 Change of details for Gregory Robert Dalziel as a person with significant control on 26 March 2020
10 Mar 2023 MR01 Registration of charge 124950930001, created on 3 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 AD01 Registered office address changed from Unit 2 Block B Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to P1 Units 8 & 9 Heywood Distribution Park Heywood Lancashire OL10 2TT on 30 June 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 91
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/23
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 91
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
26 Mar 2020 PSC01 Notification of Gregory Robert Dalziel as a person with significant control on 5 March 2020
26 Mar 2020 PSC01 Notification of Glen Richard Page as a person with significant control on 5 March 2020
26 Mar 2020 PSC04 Change of details for Christopher Andrew Dalziel as a person with significant control on 5 March 2020
26 Mar 2020 CH01 Director's details changed for Gregory Robert Dalziel on 26 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 34
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/23
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 33
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/23