PERFUME ADDICT (UK) LTD

07191736
COTES PARK INDUSTRIAL ESTATE COTES PARK LANE SOMERCOTES ALFRETON DE55 4NJ

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 10 Buy now
29 Dec 2022 accounts Annual Accounts 10 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 mortgage Registration of a charge 84 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 10 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
12 Apr 2019 mortgage Registration of a charge 63 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 officers Change of particulars for secretary (Mr Brett Heaps) 1 Buy now
07 Nov 2018 capital Return of Allotment of shares 3 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2018 officers Appointment of director (Mr Brett Heaps) 2 Buy now
07 Nov 2018 officers Change of particulars for director (Mrs Jane Belshaw) 2 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2018 accounts Annual Accounts 10 Buy now
22 Aug 2018 mortgage Registration of a charge 62 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 10 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 mortgage Registration of a charge 26 Buy now
15 Aug 2016 accounts Annual Accounts 7 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
16 Apr 2015 mortgage Registration of a charge 18 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 May 2013 accounts Annual Accounts 4 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Termination of appointment of director (David Hoskins) 1 Buy now
12 Mar 2013 officers Appointment of secretary (Mr Brett Heaps) 2 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 resolution Resolution 1 Buy now
28 Dec 2011 resolution Resolution 1 Buy now
14 Apr 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 capital Return of Allotment of shares 4 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 officers Appointment of director (David Thomas Hoskins) 3 Buy now
14 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2010 accounts Annual Accounts 7 Buy now
22 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Mar 2010 incorporation Incorporation Company 21 Buy now