-
FUNCTIONAL FRAGRANCES LTD - Windover House, St. Ann Street, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 07483419
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Windover House
- St. Ann Street
- Salisbury
- Wiltshire
- SP1 2DR Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR UK
Management
- Managing Directors
- MORGAN, Catherine Lara
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-05
- Age Of Company 2011-01-05 13 years
- SIC/NACE
- 46450
Ownership
- Beneficial Owners
- Mrs Catherine Lara Morgan
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-23
- Last Date: 2024-01-09
-
FUNCTIONAL FRAGRANCES LTD Company Description
- FUNCTIONAL FRAGRANCES LTD is a ltd registered in United Kingdom with the Company reg no 07483419. Its current trading status is "live". It was registered 2011-01-05. It has declared SIC or NACE codes as "46450". It has 1 director It can be contacted at Windover House .
Get FUNCTIONAL FRAGRANCES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Functional Fragrances Ltd - Windover House, St. Ann Street, Salisbury, Wiltshire, United Kingdom
- 2011-01-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUNCTIONAL FRAGRANCES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-16) - CS01
-
change-to-a-person-with-significant-control (2024-03-01) - PSC04
-
change-person-director-company-with-change-date (2024-03-01) - CH01
-
mortgage-satisfy-charge-full (2024-04-18) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-25) - MR01
-
change-account-reference-date-company-previous-shortened (2023-09-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-12-15) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-01-21) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-07) - AA
-
confirmation-statement-with-updates (2021-08-12) - CS01
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
capital-allotment-shares (2021-03-31) - SH01
-
capital-allotment-shares (2021-07-25) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-19) - AA
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-03-30) - DISS40
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
gazette-notice-compulsory (2019-03-26) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
capital-allotment-shares (2015-01-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-14) - AA
-
capital-allotment-shares (2014-09-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-01-04) - AA
-
change-account-reference-date-company-previous-shortened (2013-09-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
change-person-director-company-with-change-date (2013-02-11) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-01-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-12) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-10-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-01-05) - NEWINC