- Company Overview for PERFUME DIRECT LIMITED (12495093)
- Filing history for PERFUME DIRECT LIMITED (12495093)
- People for PERFUME DIRECT LIMITED (12495093)
- Charges for PERFUME DIRECT LIMITED (12495093)
- More for PERFUME DIRECT LIMITED (12495093)
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
|
|
24 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 March 2020
|
|
24 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 September 2020
|
|
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
|
|
28 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2020
|
|
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
|
|
25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|