S A DESIGNER PARFUMS LIMITED

04198899
AMERTRANS PARK BUSHEY MILL LANE WATFORD HERTFORDSHIRE WD24 7JG

Documents

Documents
Date Category Description Pages
10 Oct 2024 mortgage Registration of a charge 50 Buy now
07 Oct 2024 accounts Annual Accounts 25 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 26 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 28 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 24 Buy now
27 Jul 2021 mortgage Registration of a charge 63 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 24 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 22 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 22 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 21 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 20 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 14 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 13 Buy now
11 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2014 mortgage Registration of a charge 26 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 14 Buy now
12 Jul 2013 mortgage Registration of a charge 26 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
10 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Sep 2012 capital Return of Allotment of shares 4 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
26 Mar 2012 resolution Resolution 2 Buy now
21 Mar 2012 officers Appointment of director (Mr Hitesh Bhogilal Mehta) 2 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for secretary (Mr Hitesh Bhogilal Mehta) 1 Buy now
25 Mar 2010 officers Appointment of secretary (Mr Hitesh Bhogilal Mehta) 1 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Anil Vidyarthi) 1 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
23 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
23 Apr 2009 officers Director's change of particulars / dilesh mehta / 26/03/2008 1 Buy now
11 Feb 2009 accounts Annual Accounts 5 Buy now
02 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
23 May 2007 annual-return Return made up to 11/04/07; no change of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
11 May 2006 accounts Annual Accounts 5 Buy now
28 Apr 2006 annual-return Return made up to 11/04/06; full list of members 6 Buy now
05 Feb 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
13 May 2005 annual-return Return made up to 11/04/05; full list of members 6 Buy now
07 Apr 2005 accounts Annual Accounts 7 Buy now
03 Mar 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 accounts Delivery ext'd 3 mth 31/03/04 2 Buy now
04 May 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
20 Jan 2004 accounts Annual Accounts 7 Buy now
13 May 2003 annual-return Return made up to 11/04/03; full list of members 6 Buy now
25 Mar 2003 accounts Annual Accounts 1 Buy now
25 Mar 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
15 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2002 address Registered office changed on 10/07/02 from: 78 wembley park drive, wembley, middlesex HA9 8HB 1 Buy now
04 Jul 2002 capital Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Jun 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
19 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2001 officers Secretary resigned 2 Buy now
12 Jun 2001 officers Director resigned 2 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
12 Jun 2001 address Registered office changed on 12/06/01 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR 2 Buy now
11 Apr 2001 incorporation Incorporation Company 11 Buy now