PASSION FOR PERFUME LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Change of details for Mrs Lorraine Denise Tobias as a person with significant control on 2021-05-10

View Document

26/01/2226 January 2022 Director's details changed for Mrs Lorraine Denise Tobias on 2016-04-06

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 5 CHAPEL DRIVE HALE BARNS ALTRINCHAM WA15 0BL

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE TOBIAS / 15/01/2016

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067749210001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED FLORIDA 2008 LTD CERTIFICATE ISSUED ON 10/03/11

View Document

10/03/1110 March 2011 DISS REQUEST WITHDRAWN

View Document

08/03/118 March 2011 DISS REQUEST WITHDRAWN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOBIAS

View Document

03/03/113 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE TOBIAS / 17/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY TOBIAS / 17/12/2009

View Document

17/12/0817 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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