Advanced company searchLink opens in new window

GUCCI LIMITED

Company number 00710688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mr Alberto Valente on 1 February 2024
30 Jan 2024 AA Full accounts made up to 31 December 2022
25 Jan 2024 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
26 Jul 2023 TM01 Termination of appointment of Martina Tommasin as a director on 22 June 2023
09 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
12 May 2022 TM01 Termination of appointment of Gianfilippo Testa as a director on 29 April 2022
12 May 2022 CH01 Director's details changed for Mr Matteo Carlo Maria Mascazzini on 29 April 2022
12 May 2022 AP01 Appointment of Mr Matteo Carlo Maria Mascazzini as a director on 29 April 2022
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
11 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
07 Oct 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
05 Nov 2019 CH01 Director's details changed for Ms Martina Tommasin on 31 October 2019
05 Nov 2019 CH01 Director's details changed for Ms Martina Tommasin on 31 October 2019
04 Nov 2019 AP01 Appointment of Gianfilippo Testa as a director on 7 October 2019
04 Nov 2019 TM01 Termination of appointment of Giovanni Baldi as a director on 7 October 2019
29 Oct 2019 AAMD Amended full accounts made up to 31 December 2018
23 Oct 2019 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
07 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017