About

Registered Number: 05363995
Date of Incorporation: 14/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Churchill Point Lake Edge Green, Trafford Park Road Trafford Park, Manchester, M17 1BL

 

Based in Manchester, Fragrance Acquisitions Ltd was registered on 14 February 2005, it's status at Companies House is "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
PSC02 - N/A 30 March 2020
PSC07 - N/A 30 March 2020
AA - Annual Accounts 04 February 2020
RESOLUTIONS - N/A 23 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
MR04 - N/A 21 September 2015
AA - Annual Accounts 20 August 2015
MR04 - N/A 22 July 2015
MR04 - N/A 22 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 05 February 2010
AUD - Auditor's letter of resignation 17 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
MEM/ARTS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
123 - Notice of increase in nominal capital 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 31 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
363s - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
123 - Notice of increase in nominal capital 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
CERTNM - Change of name certificate 07 June 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Fully Satisfied

N/A

A charge over shares 05 April 2007 Fully Satisfied

N/A

Debenture 21 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.