Advanced company searchLink opens in new window

LUXURY TIMEPIECES (UK) LTD

Company number 03471623

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)
02 Mar 2024 AA Full accounts made up to 31 December 2022
07 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
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
23 Mar 2023 MR04 Satisfaction of charge 1 in full
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
14 Oct 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 TM01 Termination of appointment of Patricia Carla Rodrigues De O. Da Silva Antunes as a director on 15 March 2022
21 Apr 2022 AP01 Appointment of Giorgio Meneghello as a director on 15 March 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
05 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 no updates
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
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
02 May 2018 AP01 Appointment of Mr Martyn Jenkins as a director on 8 March 2018
31 Jan 2018 TM01 Termination of appointment of Stephen Holland as a director on 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
30 Sep 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates