PERFUME POINT.CO.UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Dylan Vadera as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Viyan Vadera as a director on 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-04-30

View Document

04/05/234 May 2023 Change of details for Churchill Motley Limited as a person with significant control on 2023-05-01

View Document

04/05/234 May 2023 Registered office address changed from Churchill Point Lake Edge Green Trafford Park Road Manchester M17 1BL to Fragrance Quarters Mosley Road Trafford Park Manchester M17 1LE on 2023-05-04

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-04-30

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHILL MOTLEY LIMITED

View Document

30/03/2030 March 2020 CESSATION OF FRAGRANCE ACQUISITIONS LTD AS A PSC

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY JAYANTILAL VADERA / 25/03/2016

View Document

07/04/167 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

01/12/151 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VIPUL JAYANTILAL VADERA / 01/07/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL JAYANTILAL VADERA / 01/07/2011

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/0528 December 2005 £ NC 1000/31000 14/06/

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 14/06/05

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/07/0522 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 345 MOORSIDE ROAD SWINTON MANCHESTER GREATER MANCHESTER M27 9HH

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 MEMORANDUM OF ASSOCIATION

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 18 EXETER YARD EXETER EX1 1HE

View Document

08/07/028 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/021 July 2002 COMPANY NAME CHANGED MICHCO 350 LIMITED CERTIFICATE ISSUED ON 29/06/02

View Document

04/02/024 February 2002 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