FUNCTIONAL FRAGRANCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Satisfaction of charge 074834190001 in full |
01/03/241 March 2024 | Director's details changed for Mrs Catherine Lara Morgan on 2024-03-01 |
01/03/241 March 2024 | Change of details for Mrs Catherine Lara Morgan as a person with significant control on 2024-03-01 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
25/05/2325 May 2023 | Registration of charge 074834190001, created on 2023-05-25 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
25/07/2125 July 2021 | Statement of capital following an allotment of shares on 2020-06-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | 30/11/14 STATEMENT OF CAPITAL GBP 137 |
22/01/1522 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | 31/07/14 STATEMENT OF CAPITAL GBP 111 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/09/1310 September 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
11/02/1311 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CATHERINE LARA MORGAN / 05/01/2013 |
04/01/134 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM FLAT 4 80 CAMBRIDGE STREET LONDON SW1V 4QQ |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/12/1212 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS |
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 |
11/04/1211 April 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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