SCENT BY DESIGN LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 47 Brynmaer Road London SW11 4EN England to 33 Octavia St. Octavia Street London SW11 3DN on 2025-08-05

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from 14 Edna Street London SW11 3DP England to 47 Brynmaer Road London SW11 4EN on 2022-11-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 27 BOWERDEAN STREET LONDON SW6 3TN ENGLAND

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 84 EBURY MEWS LONDON SW1W 9NX ENGLAND

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

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

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 10 ST. GEORGES YARD FARNHAM GU9 7LW ENGLAND

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 12 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

11/04/1611 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN ELIZABETH TAYLOR / 12/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BREDEN TAYLOR / 12/04/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1 CONWAY HOUSE 6 ORMONDE GATE LONDON SW3 4EU UNITED KINGDOM

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

19/04/1119 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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