PERFUMESHOPPING.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Statement of company's objects

View Document

21/03/2521 March 2025 Appointment of Mr Krishna Murthy Panthula as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Dilesh Bhogilal Mehta as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Santiago Alvarez as a director on 2025-03-21

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/05/2431 May 2024 Registration of charge 036064990001, created on 2024-05-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

18/08/2318 August 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

17/08/2317 August 2023 Termination of appointment of Gaurav Dhanendra Parekh as a director on 2023-08-09

View Document

17/08/2317 August 2023 Termination of appointment of Ramesh Harilal Gadani as a director on 2023-08-09

View Document

17/08/2317 August 2023 Cessation of Lawrence Hili as a person with significant control on 2023-08-09

View Document

17/08/2317 August 2023 Cessation of Lawrence Hili as a person with significant control on 2023-08-09

View Document

17/08/2317 August 2023 Notification of Shaneel Enterprises Limited as a person with significant control on 2023-08-09

View Document

17/08/2317 August 2023 Appointment of Mr Dilesh Bhogilal Mehta as a director on 2023-08-09

View Document

17/08/2317 August 2023 Appointment of Mr Hitesh Bhogilal Mehta as a director on 2023-08-09

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV DHANENDRA PAREKH / 11/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE HILI

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

13/08/1513 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

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

View Accounts

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR GAURAV DHANENDRA PAREKH

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY HITESH MEHTA

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR RAMESH HARILAL GADANI

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DILESH MEHTA

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR HITESH MEHTA

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HITESH MEHTA / 25/07/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DILESH MEHTA / 25/03/2008

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 78 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 COMPANY NAME CHANGED FRESHTRACK LIMITED CERTIFICATE ISSUED ON 06/10/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: BRITANNIA SUITE INTERNATIONAL HO 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information