STUART WEITZMAN UK HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

18/02/2518 February 2025 Full accounts made up to 2024-06-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Emily Sara Zahler on 2024-05-13

View Document

13/05/2413 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

22/02/2422 February 2024 Full accounts made up to 2023-07-01

View Document

04/07/234 July 2023 Appointment of Emily Sara Zahler as a director on 2023-06-29

View Document

04/07/234 July 2023 Termination of appointment of Leonard Todd Kahn as a director on 2023-06-29

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-07-02

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-07-03

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / COACH STORES LIMITED / 11/09/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 2 CAVENDISH SQUARE LONDON W1G 0PU UNITED KINGDOM

View Document

27/08/1927 August 2019 SOLVENCY STATEMENT DATED 27/08/19

View Document

27/08/1927 August 2019 STATEMENT BY DIRECTORS

View Document

27/08/1927 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 1

View Document

27/08/1927 August 2019 REDUCE ISSUED CAPITAL 27/08/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/04/1918 April 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

14/01/1914 January 2019 SAIL ADDRESS CHANGED FROM: 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

11/01/1911 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 103.00

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 102

View Document

21/11/1721 November 2017 ADOPT ARTICLES 26/10/2017

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 SECOND FILED SH01 - 03/07/16 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

30/01/1730 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

11/08/1611 August 2016 03/07/16 STATEMENT OF CAPITAL GBP 101

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/166 May 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

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