Advanced company searchLink opens in new window

FRANCK MULLER PERFUME LIMITED

Company number 10165511

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 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
06 Jul 2022 AA Accounts for a small company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
14 Jan 2022 TM01 Termination of appointment of Sisvan Hrant Sirmakes as a director on 1 January 2022
14 Jan 2022 AP01 Appointment of Mr Nicholas Hugo Rudaz as a director on 1 January 2022
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
02 May 2019 PSC04 Change of details for Vartan Simakes as a person with significant control on 1 May 2019
16 Jul 2018 AA Accounts for a small company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
26 Mar 2018 AA Accounts for a small company made up to 31 May 2017
21 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
06 Jul 2017 PSC07 Cessation of Stephen Scott Gray as a person with significant control on 7 November 2016
06 Jul 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 Jul 2017 PSC01 Notification of Vartan Simakes as a person with significant control on 7 November 2016
05 Jul 2017 PSC01 Notification of Stephen Scott Gray as a person with significant control on 5 May 2016
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 100
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 AP01 Appointment of Sisvan Hrant Sirmakes as a director on 7 November 2016
17 Nov 2016 SH08 Change of share class name or designation