Advanced company searchLink opens in new window

INDUSTRIAL FRAGRANCES LTD

Company number 08316324

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)
06 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
02 Mar 2023 AP01 Appointment of Miss Rebecca Jane Naylor as a director on 1 March 2023
12 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
25 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 PSC02 Notification of Industrial Fragrances (Eot) Ltd as a person with significant control on 30 June 2022
11 Jul 2022 PSC07 Cessation of Elizabeth Marie Louise Wilkinson as a person with significant control on 30 June 2022
11 Jul 2022 PSC07 Cessation of Giles Oliver Robin Drewett as a person with significant control on 30 June 2022
11 Jul 2022 PSC07 Cessation of Scott Bernard Charles Wilkinson as a person with significant control on 30 June 2022
05 Jul 2022 MR01 Registration of charge 083163240002, created on 30 June 2022
13 May 2022 CH01 Director's details changed for Dr Scott Bernard Charles Wilkinson on 13 May 2022
13 May 2022 AD01 Registered office address changed from 34 Earle Drive Parkgate Neston CH64 6RZ to Unit 2-3 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 13 May 2022
13 May 2022 MR04 Satisfaction of charge 083163240001 in full
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
15 May 2019 MR01 Registration of charge 083163240001, created on 10 May 2019
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
22 May 2018 CH01 Director's details changed for Mr Giles Oliver Robin Drewett on 22 May 2018