CLUB 22 FRAGRANCES LIMITED
Status | ACTIVE |
Company No. | 10863566 |
Category | Private Limited Company |
Incorporated | 12 Jul 2017 |
Age | 6 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CLUB 22 FRAGRANCES LIMITED is an active private limited company with number 10863566. It was incorporated 6 years, 10 months, 24 days ago, on 12 July 2017. The company address is C/O Ashford House C/O Ashford House, Dudley, DY2 7DJ, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Old address: C/O Bissell & Brown Limited, Charter House 56 High Street Sutton Coldfield B72 1UJ United Kingdom
New address: C/O Ashford House 95 Dixons Green Road Dudley West Midlands DY2 7DJ
Change date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Fd Secretarial Ltd
Documents
Capital allotment shares
Date: 01 Aug 2017
Action Date: 12 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-12
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Marguerita Noon
Notification date: 2017-07-12
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Noon
Notification date: 2017-07-12
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Mrs Diane Margarita Noon
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Mr David John Noon
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-07-12
Documents
Some Companies
7-11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 08611700 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 09573971 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 NELSON ROAD,TWICKENHAM,TW2 7BU
Number: | 11711576 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE,LONDON,SW19 1QT
Number: | 10693234 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAPLE GROVE BUSINESS CENTRE,HOUNSLOW,TW4 6DR
Number: | 08162316 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAISED FLOORING ( LONDON ) LTD
DELTA TAX EALING 1A THE PARADE,EALING,W5 2PB
Number: | 08318713 |
Status: | ACTIVE |
Category: | Private Limited Company |