CLUB 22 FRAGRANCES LIMITED

C/O Ashford House C/O Ashford House, Dudley, DY2 7DJ, West Midlands, England
StatusACTIVE
Company No.10863566
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 10 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 12 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-12

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSC CORPORATION LIMITED

7-11 MINERVA ROAD,LONDON,NW10 6HJ

Number:08611700
Status:ACTIVE
Category:Private Limited Company

CAPITAL FRANCHISE LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09573971
Status:ACTIVE
Category:Private Limited Company

DOORS 4 GARAGES LTD

152 NELSON ROAD,TWICKENHAM,TW2 7BU

Number:11711576
Status:ACTIVE
Category:Private Limited Company

JULIA WRIGHT COACHING LTD

COLLINGHAM HOUSE,LONDON,SW19 1QT

Number:10693234
Status:ACTIVE
Category:Private Limited Company

MADE LONDON LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source