PARFUMS XAVIER LAURENT LIMITED

Company Documents

DateDescription
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HENRY PRESSWELL / 17/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/09/1010 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED XAVIER LAURENT LIMITED CERTIFICATE ISSUED ON 10/09/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HENRY PRESSWELL / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 COMPANY NAME CHANGED PARFUMS XAVIER LAURENT LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

13/05/1013 May 2010 CHANGE OF NAME 04/05/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROY HENRY PRESSWELL

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

04/08/084 August 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