QUINTESSENCE FRAGRANCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Change of details for Mr Bharatrao Vasantrao Kamte as a person with significant control on 2024-10-29

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-24 with updates

View Document

20/11/2420 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/11/2418 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

01/11/241 November 2024 Termination of appointment of Ravi Mullick as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Francois Robert as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Carlos Ventós Omedes as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Albert Xambó Garcia as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Bardo Bevelander as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Patricia Jacqueline Shalhoub as a director on 2024-10-29

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2002-07-31

View Document

12/06/2412 June 2024 Termination of appointment of Tommaso Maria Gualtiero Milella as a director on 2024-03-01

View Document

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

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Change of details for Mr Bharatrao Vasantrao Kamte as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

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

View Accounts

16/03/2316 March 2023 Full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/11/2130 November 2021 Director's details changed for Mrs Patricia Jacqueline Shalhoub on 2021-10-29

View Document

30/11/2130 November 2021 Change of details for Mr Bharatrao Vasantrao Kamte as a person with significant control on 2021-10-29

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Francois Robert on 2021-10-29

View Document

30/11/2130 November 2021 Director's details changed for Mr Francois Robert on 2021-10-29

View Document

30/11/2130 November 2021 Director's details changed for Ravi Mullick on 2021-10-29

View Document

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

View Accounts

10/02/2110 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/11/197 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 216260

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR BHARATRAO VASANTRAO KAMTE / 09/10/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

05/11/195 November 2019 ADOPT ARTICLES 30/09/2019

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZARIR CAMA

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1916 September 2019 28/02/19 STATEMENT OF CAPITAL GBP 173000

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY SEC CO LIMITED

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JACQUELINE SHALHOUB / 09/03/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JOHN NICHOLAS GRANT WARDEN

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS PATRICIA JACQUELINE SHALHOUB

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ZARIR JAL CAMA

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAVI MULLICK / 02/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS ROBERT / 02/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT / 02/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHALHOUB

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1523 October 2015 29/09/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JACQUELINE SHALHOUB / 31/07/2015

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT / 31/07/2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/11/113 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 1 SOUTH COAST IND.EST. BOLNEY AVENUE PEACEHAVEN EAST SUSSEX BN10 8NA

View Document

03/06/113 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 84

View Document

03/06/113 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/112 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/03/1123 March 2011 CORPORATE SECRETARY APPOINTED SEC CO LIMITED

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR NITA ADVANI

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE O'BRINE

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MARIE SUSAN O'BRINE

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CALKIN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED FRANCIS ROBERT

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/06/945 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/06/926 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: QUINTESSENCE FRAGRANCES LTD UNIT 5 SOUTHCOAST ROAD INDUSTRIAL ESTATE BOLNEY AVENUE PEACEHAVEN SUSSEX BN9 8NA

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/10/821 October 1982 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