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 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
18 Jan 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
10 Jul 2023 AA Full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
04 Aug 2022 AA Full accounts made up to 1 January 2022
27 May 2022 AP01 Appointment of Scott John Blakemore as a director on 11 May 2022
27 May 2022 TM01 Termination of appointment of Alan John Heaton as a director on 11 May 2022
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
01 Oct 2021 AA Full accounts made up to 26 December 2020
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
12 Jan 2021 AA Full accounts made up to 28 December 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
05 Oct 2019 AA Full accounts made up to 29 December 2018
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
06 Oct 2018 AA Full accounts made up to 30 December 2017
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
29 Sep 2016 AA Full accounts made up to 26 December 2015
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
09 Oct 2015 AP01 Appointment of Claire Nicole Dines as a director on 1 October 2015
22 Jun 2015 AA Full accounts made up to 27 December 2014
21 Apr 2015 CH01 Director's details changed for Dr Christian Nicolas Roger Salbaing on 1 April 2015
10 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
25 Nov 2014 TM01 Termination of appointment of Joanne Elaine Tonks as a director on 3 November 2014