DAVIDOFF DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/06/254 June 2025 Appointment of Benjamin Louis Pardy Hutton as a director on 2025-06-01

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Pascal Lorie as a secretary on 2024-11-15

View Document

30/01/2530 January 2025 Appointment of Manuel Cantalejos as a secretary on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Termination of appointment of Luc Roland Hyvernat as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Edward Simon as a director on 2024-09-01

View Document

15/08/2415 August 2024 Appointment of David Christian Leuenberger as a director on 2024-08-01

View Document

15/08/2415 August 2024 Termination of appointment of Beat Dieter Hauenstein as a director on 2024-08-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-12-31

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2021-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from Office 304, 3rd Floor the Pinnacle, Station Way Crawley West Sussex RH10 1JH United Kingdom to Unit 5 the Workstack 599 Woolwich Road London Greater London SE7 7GS on 2023-04-24

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2020-12-31

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2019-12-31

View Document

16/06/2116 June 2021 Registered office address changed from Unit 3 Betchworth Works Ifield Road Charlwood Surrey RH6 0DX to Office 304, 3rd Floor the Pinnacle, Station Way Crawley West Sussex RH10 1JH on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECRETARY APPOINTED PASCAL LORIE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JEAN-CHRISTOPHE HOLLAY

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN KAUFMANN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED JAMES PATRICK YOUNG

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAUFMANN / 02/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAUFMANN / 02/06/2018

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED BEAT DIETER HAUENSTEIN

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR HANS-KRISTIAN HOEJSGAARD

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY APPOINTED JEAN-CHRISTOPHE HOLLAY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY LUIS ORTIZ

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY HERMANN DUENNER

View Document

25/07/1625 July 2016 SECRETARY APPOINTED LUIS ORTIZ

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANS-KRISTIAN PLAUBORG HOEJSGAARD / 01/06/2016

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT MANZONE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MARTIN KAUFMANN

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ALBERT ANGE MANZONE

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR HERMANN DUENNER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN VONTHRON

View Document

11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 INC SHARE CAP 09/05/2013

View Document

16/05/1316 May 2013 10/12/12 STATEMENT OF CAPITAL GBP 1260000

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 TERMINATE DIR APPOINTMENT

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED CHRISTIAN HENRI BERNARD VONTHRON

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR RETO CINA

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED HANS-KRISTIAN PLAUBORG HOEJSGAARD

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY RETO CINA

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1030 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RETO CINA / 15/12/2007

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, 1 TILLINGBOURNE COURT, DORKING BUSINESS PARK, DORKING, SURREY, RH4 1HJ

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 30/11/02

View Document

29/04/0329 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0329 April 2003 £ NC 10000/1260000 30/1

View Document

26/06/0226 June 2002 SECTION 394

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 02/06/00; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/979 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 21 HOLBORN VIADUCT LONDON, EC1Y 2DY

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/979 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/12/97

View Document

02/06/972 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company