AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, January 2024
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Tue, 7th Nov 2023 new director was appointed.
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2021 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jan 2023
filed on: 18th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Bruton Street Bruton Street London W1J 6QW England on Tue, 19th Jan 2021 to 55 55 Baker Street London W1U 7EU
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 55 Baker Street London W1U 7EU England on Tue, 19th Jan 2021 to 55 Baker Street London W1U 7EU
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Jun 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 54 Pont Street Knightsbridge London SW1X 0AE United Kingdom on Tue, 4th Dec 2018 to 28 Bruton Street Bruton Street London W1J 6QW
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jun 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd May 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 17th May 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England at an unknown date to 31 Chertsey Street Guildford GU1 4HD
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 800000.00 GBP
|
capital |
|
CERTNM |
Company name changed charlotte dauphin de la rochefoucauld studio LTDcertificate issued on 26/04/16
filed on: 26th, April 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Mon, 25th Apr 2016 to 54 Pont Street Knightsbridge London SW1X 0AE
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England at an unknown date to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 800000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 2nd, April 2015
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 800000.00 GBP
filed on: 12th, May 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 191700.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 67400.00 GBP
filed on: 7th, February 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2013: 25250.00 GBP
filed on: 27th, November 2013
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed dauphin jewellery LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 15th Aug 2013 to change company name
|
change of name |
|
AD02 |
Notification of SAIL
filed on: 11th, July 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 17th Jun 2013 director's details were changed
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
|
incorporation |
Free Download
(36 pages)
|