DECKERS UK LTD

06618944
130 SHAFTESBURY AVENUE LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 accounts Annual Accounts 164 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 officers Change of particulars for director (Mrs Victoria Torlini) 2 Buy now
23 Dec 2022 accounts Annual Accounts 135 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 officers Termination of appointment of secretary (Melville Lynn Stephens) 1 Buy now
08 Feb 2022 accounts Annual Accounts 33 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 31 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2020 capital Return of Allotment of shares 3 Buy now
03 Mar 2020 officers Second Filing Of Director Termination With Name 5 Buy now
17 Feb 2020 officers Appointment of director (Mrs Victoria Torlini) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Mark Derrick Greatorex) 2 Buy now
27 Dec 2019 accounts Annual Accounts 34 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 27 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2017 accounts Annual Accounts 27 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 accounts Annual Accounts 29 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
10 Jan 2016 accounts Annual Accounts 23 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 officers Appointment of director (Mark Derrick Greatorex) 2 Buy now
17 Apr 2015 officers Termination of appointment of director (Mark Monaghan) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Zohar Ziv) 1 Buy now
03 Oct 2014 accounts Annual Accounts 21 Buy now
30 Sep 2014 officers Termination of appointment of director (Stephen Matthew Murray) 1 Buy now
27 Jun 2014 annual-return Annual Return 6 Buy now
27 Jun 2014 officers Change of particulars for director (Mark Monaghan) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Alexander Philip Henderson) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Zohar Ziv) 2 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Nov 2013 officers Appointment of director (Mr Alexander Philip Henderson) 2 Buy now
07 Oct 2013 accounts Annual Accounts 21 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 119 Buy now
21 Aug 2012 officers Appointment of director (Mark Monaghan) 3 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Termination of appointment of director (Terence Clarke) 2 Buy now
19 Oct 2011 accounts Annual Accounts 122 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 officers Appointment of director (Stephen Matthew Murray) 3 Buy now
30 Dec 2010 officers Termination of appointment of director (Evan Mason) 2 Buy now
05 Oct 2010 accounts Annual Accounts 114 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Zohar Ziv) 2 Buy now
22 Jun 2010 officers Change of particulars for secretary (Alexander Philip Henderson) 1 Buy now
22 Jun 2010 officers Change of particulars for director (Mr Evan Sutherland Mason) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Mr Terence Richard Clarke) 2 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Melville Lynn Stephens) 1 Buy now
16 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2010 accounts Annual Accounts 16 Buy now
22 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Jul 2009 officers Secretary's change of particulars / alexander henderson / 01/07/2009 1 Buy now
02 Jul 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
11 Jun 2009 officers Director appointed zohar ziv 2 Buy now
27 May 2009 officers Appointment terminated director thomas hillebrandt 1 Buy now
30 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
24 Jul 2008 officers Secretary appointed alexander philip henderson logged form 2 Buy now
24 Jul 2008 officers Secretary appointed melville lynn stephens logged form 2 Buy now
23 Jul 2008 resolution Resolution 1 Buy now
08 Jul 2008 officers Secretary appointed alexander philip henderson 2 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from lock house g/f brimson mews 58 hamm moor lane weybridge KT15 2SF 1 Buy now
04 Jul 2008 officers Secretary appointed melville lynn stephens 2 Buy now
13 Jun 2008 incorporation Incorporation Company 19 Buy now