S A DESIGNER PARFUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

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

View Document

03/04/253 April 2025 Resolutions

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

10/10/2410 October 2024 Registration of charge 041988990004, created on 2024-10-01

View Document

07/10/247 October 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Registration of charge 041988990003, created on 2021-07-21

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

22/11/1822 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041988990001

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041988990002

View Document

25/04/1425 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041988990001

View Document

07/05/137 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 SECOND FILING WITH MUD 11/04/12 FOR FORM AR01

View Document

24/09/1224 September 2012 20/03/12 STATEMENT OF CAPITAL GBP 1000000

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ALTER ARTICLES 22/03/2012

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR HITESH BHOGILAL MEHTA

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HITESH BHOGILAL MEHTA / 12/03/2010

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MR HITESH BHOGILAL MEHTA

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY ANIL VIDYARTHI

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILESH MEHTA / 26/03/2008

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED DESIGNER PARFUMS LIMITED CERTIFICATE ISSUED ON 14/07/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 78 WEMBLEY PARK DRIVE, WEMBLEY, MIDDLESEX HA9 8HB

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED SMALTO PARFUMS LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED WORTHACTION LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

11/04/0111 April 2001 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