Advanced company searchLink opens in new window

BELLA FREUD PARFUM LIMITED

Company number 08531422

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)
08 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from Unit 1 North Selous House, Unit 1 North 5-12 Mandela Street London NW1 0DU England to 22 Sw.214, Screenworks, Highbury Grove London N5 2EF on 8 November 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from Bella Freud Studio Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA United Kingdom to Unit 1 North Selous House, Unit 1 North 5-12 Mandela Street London NW1 0DU on 9 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
17 Aug 2020 PSC07 Cessation of Isobel Lucia Freud as a person with significant control on 29 June 2020
17 Aug 2020 PSC02 Notification of Bella Freud Ltd as a person with significant control on 29 June 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapply articles 22 of the articles 15/06/2020
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 4.42
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 4.00
23 Sep 2016 TM01 Termination of appointment of Azzi Glasser as a director on 30 August 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3