- Company Overview for RICHEMONT UK LIMITED (03484692)
- Filing history for RICHEMONT UK LIMITED (03484692)
- People for RICHEMONT UK LIMITED (03484692)
- Registers for RICHEMONT UK LIMITED (03484692)
- More for RICHEMONT UK LIMITED (03484692)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
18 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
19 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
25 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
12 May 2021 | AA | Full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
27 Sep 2019 | AP01 | Appointment of Mr Olivier Percetti as a director on 16 September 2019 | |
04 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Greig Owen Catto as a director on 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
13 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
05 Jan 2018 | AP01 | Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 | |
31 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from 175-177 New Bond Street London W1S 4RN to 15 Hill Street London W1J 5QT on 31 January 2017 | |
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
17 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jul 2016 | AD03 | Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP | |
04 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |