ASFAAR FRAGRANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TIMOTHY ROBERT FULTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CESSATION OF DEAN MICHAEL JAMES AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND EQUITY PARTNERS LIMITED

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 110 - 112 KINGS ROAD LONDON SW3 4TY UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 6-7 POLLEN STREET LONDON W1S 1NJ ENGLAND

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288HIGH HOLBORN LONDON WC1V 7HP

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL JAMES / 01/07/2014

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH JUDGE-RAZA

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 11 HARROWBY STREET LONDON W1H 5PR ENGLAND

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company