Advanced company searchLink opens in new window

RICHEMONT INTERNATIONAL LIMITED

Company number 02263767

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
10 Jan 2024 AA Full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Jun 2021 AA Full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
07 Aug 2020 AA Full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
28 Jun 2019 AA Full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
02 Jul 2018 AA Full accounts made up to 31 March 2018
29 Mar 2018 AP03 Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Luanne Still as a secretary on 29 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
05 Jan 2018 TM01 Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018
05 Jan 2018 AP01 Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018
21 Jul 2017 AP03 Appointment of Mrs Luanne Still as a secretary on 17 July 2017
21 Jul 2017 TM02 Termination of appointment of Rupert John Brooks as a secretary on 17 July 2017
11 Jul 2017 AA Full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 33,852,400
08 Jul 2016 AD03 Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
09 Jun 2016 AA Full accounts made up to 31 March 2016
01 Apr 2016 AP01 Appointment of Mr Rupert John Brooks as a director on 31 March 2016