Advanced company searchLink opens in new window

FRAGRANCE FOUNDATION UNITED KINGDOM

Company number 03639525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2017 MA Memorandum and Articles of Association
24 Jul 2017 TM01 Termination of appointment of Olivier Claude Marret as a director on 24 July 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
26 May 2017 AP01 Appointment of Mr Alexis Marc Marie-Claude Vaganay as a director on 26 May 2017
12 Oct 2016 AP01 Appointment of Mrs Joanna Rogers as a director on 1 June 2016
12 Oct 2016 TM01 Termination of appointment of Duncan Chater as a director on 11 October 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Rene Frion as a director on 5 April 2016
16 Nov 2015 TM01 Termination of appointment of Kenneth David Rushton as a director on 16 November 2015
26 Oct 2015 AR01 Annual return made up to 28 September 2015 no member list
22 Oct 2015 AP01 Appointment of Ms Heather Jane Boardman as a director on 6 October 2015
14 Sep 2015 TM01 Termination of appointment of Lauren Elizabeth Brindley as a director on 10 September 2015
19 Aug 2015 AD01 Registered office address changed from Dukes Court Dukes Court, 32 Duke Street St James London SW1Y 6DF to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 19 August 2015
13 Aug 2015 TM02 Termination of appointment of Simon John Speller as a secretary on 13 August 2015
18 May 2015 AP01 Appointment of Mr Rene Frion as a director on 28 April 2015
18 May 2015 TM01 Termination of appointment of Peter Hugh Norman as a director on 28 April 2015
18 May 2015 TM01 Termination of appointment of Christopher Good as a director on 28 April 2015
18 May 2015 TM01 Termination of appointment of Blake Gareth Hughes as a director on 28 April 2015
18 May 2015 TM01 Termination of appointment of Blake Gareth Hughes as a director on 28 April 2015
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 TM01 Termination of appointment of Allan Christopher Winstanley as a director on 19 February 2014
22 Apr 2015 TM01 Termination of appointment of Sumit Bhasin as a director on 13 February 2014
07 Oct 2014 AR01 Annual return made up to 28 September 2014 no member list
10 Sep 2014 AP01 Appointment of Mrs Annalise Fard as a director on 26 June 2014