FUNCTIONAL FRAGRANCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Satisfaction of charge 074834190001 in full

View Document

01/03/241 March 2024 Director's details changed for Mrs Catherine Lara Morgan on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Catherine Lara Morgan as a person with significant control on 2024-03-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/05/2325 May 2023 Registration of charge 074834190001, created on 2023-05-25

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Statement of capital following an allotment of shares on 2020-06-08

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 30/11/14 STATEMENT OF CAPITAL GBP 137

View Document

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 111

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

11/02/1311 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. CATHERINE LARA MORGAN / 05/01/2013

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM FLAT 4 80 CAMBRIDGE STREET LONDON SW1V 4QQ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM GROUND FLOOR 7-11 STATION ROAD READING BERKSHIRE RG1 1LG UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information