- Company Overview for ACQUA DI PARMA LIMITED (08748936)
- Filing history for ACQUA DI PARMA LIMITED (08748936)
- People for ACQUA DI PARMA LIMITED (08748936)
- Registers for ACQUA DI PARMA LIMITED (08748936)
- More for ACQUA DI PARMA LIMITED (08748936)
| 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) |
|---|---|---|---|
| 31 Oct 2025 | CS01 | Confirmation statement made on 31 October 2025 with no updates | |
| 09 Jul 2025 | CS01 | Confirmation statement made on 22 June 2025 with no updates | |
| 09 Jul 2025 | AP01 | Appointment of Petr Goryanskiy as a director on 4 February 2025 | |
| 09 Jul 2025 | TM01 | Termination of appointment of Stephane Paul Regis Euzen as a director on 30 November 2024 | |
| 20 May 2025 | CH01 | Director's details changed for Mr Enrique Abad Acosta on 2 May 2025 | |
| 18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
| 24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
| 13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 03 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
| 03 Jul 2023 | CH01 | Director's details changed for Philippe Henri Pierre Michel Nicolas Colin on 1 April 2022 | |
| 14 Nov 2022 | TM01 | Termination of appointment of Thomas Guy Rouget as a director on 24 October 2022 | |
| 14 Nov 2022 | AP01 | Appointment of Mr Enrique Abad Acosta as a director on 24 October 2022 | |
| 21 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
| 08 Feb 2022 | TM01 | Termination of appointment of Laura Luciana Burdese as a director on 31 December 2021 | |
| 08 Feb 2022 | AP01 | Appointment of Philippe Henri Pierre Michel Nicolas Colin as a director on 31 December 2021 | |
| 01 Dec 2021 | AD01 | Registered office address changed from Uk House, 6th Floor 180 Oxford Street London W1D 1AB to C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH on 1 December 2021 | |
| 13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
| 06 Jul 2021 | CH01 | Director's details changed for Stephane Paul Regis Euzen on 15 November 2020 | |
| 01 Feb 2021 | CH01 | Director's details changed for Mr Thomas Guy Rouget on 31 January 2021 | |
| 19 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
| 23 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
| 26 Feb 2020 | TM01 | Termination of appointment of Guiseppe Andrea Violante as a director on 21 February 2020 | |
| 22 Aug 2019 | AP01 | Appointment of Mr Thomas Guy Rouget as a director on 1 August 2019 |