Advanced company searchLink opens in new window

KERING INTERNATIONAL LIMITED

Company number 08010257

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)
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
25 Jan 2024 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
29 Dec 2023 AA Full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
06 Jan 2023 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
04 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
01 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
06 Jan 2021 AA Full accounts made up to 31 December 2019
06 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 Voctoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 TM01 Termination of appointment of Michel François Friocourt as a director on 24 July 2019
05 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
31 Jul 2018 CH01 Director's details changed for Francis Jean Henri Pinault on 1 May 2013
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
10 Jan 2018 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Voctoria Quays Sheffield South Yorkshire S2 5SY
28 Sep 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Feb 2017 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
02 Dec 2016 CH01 Director's details changed for Mr Michel François Friocourt on 30 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12,500,001