About

Registered Number: 10372461
Date of Incorporation: 13/09/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR,

 

Established in 2016, Fragrance Vibes Ltd has its registered office in Ilford, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Callen, Jennifer Jane, Exton, Thomas, Peters, Aaron, Peters, Aaron, Taylor, Edward, Taylor, Robert at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLEN, Jennifer Jane 08 June 2020 - 1
EXTON, Thomas 13 September 2016 29 March 2017 1
PETERS, Aaron 13 September 2016 06 March 2017 1
PETERS, Aaron 13 September 2016 06 March 2017 1
TAYLOR, Edward 13 September 2016 22 August 2017 1
TAYLOR, Robert 13 September 2016 22 August 2017 1

Filing History

Document Type Date
PSC07 - N/A 11 June 2020
AP01 - Appointment of director 11 June 2020
PSC01 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 September 2019
PSC01 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC01 - N/A 30 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 September 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 07 June 2018
AA - Annual Accounts 10 January 2018
PSC04 - N/A 19 September 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
PSC04 - N/A 15 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AD01 - Change of registered office address 14 September 2017
AD01 - Change of registered office address 23 August 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
NEWINC - New incorporation documents 13 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.