FRAGRANCES UK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE MEEKINGS / 14/10/2021
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-23 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-19 delete source_ip 88.208.252.193
2019-08-19 insert source_ip 62.233.79.3
2019-08-19 update robots_txt_status www.fragrances-uk.com: 200 => 404
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE MEEKINGS / 18/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZENA PATRICIA JONES / 18/03/2019
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZENA PATRICIA JONES / 26/11/2018
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-11-07 update account_category SMALL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 delete address 40-42 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EJ
2016-09-07 insert address FRAGRANCES UK FEN LANE METHERINGHAM LINCOLN ENGLAND LN4 3AQ
2016-09-07 update registered_address
2016-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES
2016-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 40-42 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EJ
2016-03-10 update account_ref_month 1 => 12
2016-03-10 update accounts_next_due_date 2016-10-31 => 2016-09-30
2016-02-03 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-01-07 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-07 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-18 update statutory_documents 24/11/15 FULL LIST
2015-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JAMES / 23/11/2015
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_outstanding 2 => 1
2015-07-07 update num_mort_satisfied 1 => 2
2015-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-17 update statutory_documents 24/11/14 FULL LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA PATRICIA MACPHERSON-WATT / 01/12/2014
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 update robots_txt_status www.fragrances-uk.com: 404 => 200
2014-06-02 update website_status OK => FlippedRobots
2014-01-07 delete address 40-42 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 5EJ
2014-01-07 insert address 40-42 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-04 update statutory_documents 24/11/13 FULL LIST
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA PATRICIA MACPHERSON-WATT / 03/12/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-17 update statutory_documents DIRECTOR APPOINTED ANGELA MARIE MEEKINGS
2013-06-23 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-23 update returns_next_due_date 2012-12-22 => 2013-12-22
2012-11-29 update statutory_documents 24/11/12 FULL LIST
2012-04-16 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents DIRECTOR APPOINTED CHRIS JAMES
2011-11-30 update statutory_documents 24/11/11 FULL LIST
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA PATRICIA MACPHERSON-WATT / 20/11/2011
2011-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GUTTRIDGE
2011-04-06 update statutory_documents CURREXT FROM 30/11/2011 TO 31/01/2012
2011-04-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION