SUPERDRY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRe-registration from a public company to a private limited company

View Document

11/08/2511 August 2025 NewRe-registration of Memorandum and Articles

View Document

11/08/2511 August 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

11/08/2511 August 2025 NewResolutions

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Kim Suhail Zaheer as a director on 2025-01-21

View Document

06/01/256 January 2025 Appointment of Mr Matthew Freud as a director on 2025-01-01

View Document

03/12/243 December 2024 Appointment of Mr Alistair Stuart Harrison as a director on 2024-12-02

View Document

18/11/2418 November 2024 Group of companies' accounts made up to 2024-04-27

View Document

05/11/245 November 2024 Termination of appointment of Giles Matthew Oliver David as a director on 2024-11-04

View Document

03/11/243 November 2024 Resolutions

View Document

30/10/2430 October 2024 Registration of charge 070635620016, created on 2024-10-24

View Document

28/10/2428 October 2024 Registration of charge 070635620015, created on 2024-10-24

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

26/07/2426 July 2024 Notification of Julian Marc Dunkerton as a person with significant control on 2024-07-15

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Termination of appointment of Helen Weir as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Peter Sjolander as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Alastair Miller as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Georgina Harvey as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Lysa Maria Hardy as a director on 2024-07-15

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Shaun Jason Packe as a director on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Giles Matthew Oliver David as a director on 2024-07-15

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

27/06/2427 June 2024 Registration of charge 070635620014, created on 2024-06-18

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

05/04/245 April 2024 Registration of charge 070635620013, created on 2024-03-28

View Document

01/04/241 April 2024 Termination of appointment of Shaun Simon Wills as a director on 2024-03-31

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-04-29

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

23/08/2323 August 2023 Registration of charge 070635620012, created on 2023-08-07

View Document

08/08/238 August 2023 Registration of charge 070635620011, created on 2023-08-07

View Document

27/07/2327 July 2023 Satisfaction of charge 070635620002 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 070635620003 in full

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

24/07/2324 July 2023 Satisfaction of charge 070635620004 in full

View Document

03/07/233 July 2023 Appointment of Mrs Jennifer Richardson as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Ruth Daniels as a secretary on 2023-06-30

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

02/05/232 May 2023 Appointment of Ms Lysa Maria Hardy as a director on 2023-05-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

23/12/2223 December 2022 Registration of charge 070635620010, created on 2022-12-23

View Document

23/12/2223 December 2022 Registration of charge 070635620009, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 070635620008, created on 2022-12-23

View Document

23/12/2223 December 2022 Registration of charge 070635620007, created on 2022-12-23

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

08/11/228 November 2022 Auditor's resignation

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Faisal Galaria as a director on 2022-10-30

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

20/12/2120 December 2021 Director's details changed for Mr Alastair Miller on 2021-12-20

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-04-24

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

29/06/2029 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 4100838.75

View Document

13/05/2013 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 4100421.85

View Document

17/04/2017 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 4100397.05

View Document

13/03/2013 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 4100343.2

View Document

13/02/2013 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 4100249.15

View Document

03/02/203 February 2020 SECRETARY APPOINTED RUTH DANIELS

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY SIMON CALLANDER

View Document

13/01/2013 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 4100197.85

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 4100155.45

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 4100043.45

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

14/10/1914 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 4100056.3

View Document

13/09/1913 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 4100049.05

View Document

21/08/1921 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 4099995.15

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED GEORGINA HARVEY

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR FAISAL GALARIA

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 4099940.25

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED HELEN WEIR

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ALASTAIR MILLER

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WOOD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POWELL

View Document

13/06/1913 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 4099879.3

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR NICK GRESHAM

View Document

14/05/1914 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 4099823.15

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 4099762.4

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE HUGHES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PETER WODEHOUSE WILLIAMS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN SUTHERLAND

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BARKER

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BAMFORD

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JULIAN MARC DUNKERTON

View Document

13/03/1913 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 4099691.45

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 4099631.4

View Document

13/02/1913 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 4099539.9

View Document

06/02/196 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2017

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 4099471.45

View Document

17/12/1817 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 4099416.05

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 4098175.3

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 4098117

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 4096797.6

View Document

16/10/1816 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 4098077.9

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 4096766

View Document

08/10/188 October 2018 DIRECTOR APPOINTED SARAH FLORENCE WOOD

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 4096446.6

View Document

20/09/1820 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/1814 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 4096421.9

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN

View Document

30/08/1830 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18

View Document

16/08/1816 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 4096393.2

View Document

13/08/1813 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 4081992.15

View Document

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 4081965.3

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 4081946.2

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

15/06/1815 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 4081920.65

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 4081853.8

View Document

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 4081825.85

View Document

29/05/1829 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 4081808.7

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 4081778.2

View Document

14/05/1814 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 4081731.45

View Document

14/05/1814 May 2018 SECOND FILING OF TM01 FOR JULIAN MARC DUNKERTON

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 4081704.75

View Document

08/05/188 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 4081575.85

View Document

20/04/1820 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 4081513.85

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED EDWARD PETER BARKER

View Document

16/04/1816 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 4081466.1

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNKERTON

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 4081443.75

View Document

09/03/189 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 4081426.15

View Document

07/03/187 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 4081420.45

View Document

13/02/1813 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 4081413.8

View Document

09/02/189 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 4081397

View Document

02/02/182 February 2018 DIRECTOR APPOINTED JOHN BARRY SMITH

View Document

02/02/182 February 2018 DIRECTOR APPOINTED DENNIS HENRY MILLARD

View Document

02/02/182 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 4081387.45

View Document

29/01/1829 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 4081377.9

View Document

19/01/1819 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 4081374.1

View Document

19/01/1819 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 4081322.85

View Document

15/01/1815 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 4081217.8

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 4081201.7

View Document

08/01/188 January 2018 COMPANY NAME CHANGED SUPERGROUP PLC CERTIFICATE ISSUED ON 08/01/18

View Document

08/01/188 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 4081052.75

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 4080995.45

View Document

28/12/1728 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 4080985.9

View Document

18/12/1718 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 4080914.3

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 4080754.65

View Document

08/12/178 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 4080739

View Document

05/12/175 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 4080433.5

View Document

28/11/1728 November 2017 AUDITOR'S RESIGNATION

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 4079147.4

View Document

22/11/1722 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 4079128.3

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 4079051.05

View Document

10/11/1710 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 4079034.4

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 4079023

View Document

17/10/1717 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 4073183.15

View Document

13/10/1713 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 4073125.95

View Document

19/09/1719 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUNNUCKS

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR BEATRICE LAFON

View Document

13/09/1713 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 4073110.05

View Document

07/09/177 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17

View Document

18/08/1718 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 4073090.2

View Document

15/08/1715 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 4073086.2

View Document

14/08/1714 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 4068154.65

View Document

11/08/1711 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 4068136.45

View Document

13/07/1713 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 4068088.4

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 4068070.4

View Document

14/06/1714 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 4068025.35

View Document

05/06/175 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 4068007.1

View Document

26/05/1726 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 4068000.35

View Document

18/05/1718 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 4067953.95

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR SIMON CALLANDER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY VANESSA CAMACHO

View Document

28/04/1728 April 2017 28/04/17 STATEMENT OF CAPITAL GBP 4067937.3

View Document

26/04/1726 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 4067840.6

View Document

13/04/1713 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 4067288.6

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 4067270.2

View Document

14/03/1714 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 4067269.25

View Document

13/02/1713 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 4067250.9

View Document

27/01/1727 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 4067232.85

View Document

20/01/1720 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 4067184.5

View Document

16/01/1716 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 4067100.4

View Document

13/01/1713 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 4067084.35

View Document

06/01/176 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 4067079.55

View Document

04/01/174 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 4067069.9

View Document

28/12/1628 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 4067041.85

View Document

19/12/1619 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 4067032.2

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY BEARDSELL

View Document

19/12/1619 December 2016 SECRETARY APPOINTED VANESSA LEWIS CAMACHO

View Document

14/12/1614 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 4067001.35

View Document

09/12/169 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 4066982.6

View Document

07/12/167 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 4066730.25

View Document

22/11/1622 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 4066586.25

View Document

17/11/1617 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 4066584.7

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 4066564

View Document

17/10/1617 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 4066256.3

View Document

23/09/1623 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1620 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 4066236.05

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED DR BEATRICE MADELEINE VALERIE LAFON

View Document

30/08/1630 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 4066216.55

View Document

24/08/1624 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 4066191.4

View Document

23/08/1623 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 4066177.5

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCALL

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARC DUNKERTON / 21/05/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER

View Document

23/05/1623 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 4061864.35

View Document

09/05/169 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 4061821

View Document

04/05/164 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 4061786.35

View Document

22/04/1622 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 4061751.7

View Document

05/04/165 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 4061699.7

View Document

09/03/169 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 4061692.8

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD SUNNUCKS

View Document

19/02/1619 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 4061606.1

View Document

08/02/168 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 4061519.4

View Document

25/01/1625 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 4061363.35

View Document

25/01/1625 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 4061247.2

View Document

13/01/1613 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 4061021.85

View Document

13/01/1613 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 4061065.2

View Document

24/12/1524 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 4060536.45

View Document

24/12/1524 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 4060401.4

View Document

24/12/1524 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 4059717.8

View Document

24/12/1524 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 4059830.45

View Document

29/10/1529 October 2015 28/10/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/15

View Document

22/09/1522 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/1513 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 4059440.55

View Document

23/07/1523 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 4051436.1

View Document

17/07/1517 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 4049454.35

View Document

16/07/1516 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 4049442.5

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED NICHOLAS BARRY EDWARD WHARTON

View Document

12/06/1512 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 4049409

View Document

09/06/159 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 4049403.75

View Document

29/05/1529 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 4049382.65

View Document

29/05/1529 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 4049382.65

View Document

29/05/1529 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 4049382.65

View Document

21/05/1521 May 2015 15/05/15 STATEMENT OF CAPITAL GBP 4049335.2

View Document

15/05/1515 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 4049301.45

View Document

15/05/1515 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 4049322.55

View Document

01/05/151 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 4049248.65

View Document

17/04/1517 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 4049202.2

View Document

01/04/151 April 2015 DIRECTOR APPOINTED PENNY HUGHES

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLS

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNE GIVEN

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR HANS SCHMITT

View Document

17/12/1417 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 4049193.75

View Document

11/12/1411 December 2014 SECOND FILING FOR FORM SH01

View Document

04/12/144 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 4049137.4

View Document

18/11/1418 November 2014 28/10/14 NO MEMBER LIST

View Document

05/11/145 November 2014 SECOND FILING FOR FORM SH01

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY WENDY EDWARDS

View Document

23/10/1423 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 13.4

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/142 October 2014 SECOND FILING FOR FORM SH01

View Document

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/14

View Document

08/09/148 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 4047984.2

View Document

08/09/148 September 2014 24/03/14 STATEMENT OF CAPITAL GBP 4047984.2

View Document

01/09/141 September 2014 PREVEXT FROM 26/04/2014 TO 30/04/2014

View Document

29/08/1429 August 2014 PREVSHO FROM 30/04/2014 TO 26/04/2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR HANS GEORG FRIEDRICH SCHMITT

View Document

25/03/1425 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 4048068.9

View Document

25/03/1425 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 4047984.2

View Document

24/02/1424 February 2014 SECOND FILING FOR FORM SH01

View Document

24/02/1424 February 2014 SECOND FILING FOR FORM SH01

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 4047577.8

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 4025481.95

View Document

22/11/1322 November 2013 28/10/13 NO MEMBER LIST

View Document

01/10/131 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 4025482.15

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS LINDSAY BEARDSELL

View Document

18/07/1318 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 4023602.35

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR INDIRA THAMBIAH

View Document

08/02/138 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 4022777.35

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GLEW

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR TIMOTHY MARTIN POWELL

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR EUAN ANGUS SUTHERLAND

View Document

02/11/122 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR THEOPHILOS KARPATHIOS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR SHAUN SIMON WILLS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWES

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED SUSANNE JOHANNE GIVEN

View Document

31/10/1131 October 2011 28/10/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILIAN MARC DUNKERTON / 28/10/2011

View Document

28/10/1128 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE GRAY

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MS WENDY EDWARDS

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MS SUZANNE ROMNY GRAY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY WENDY EDWARDS

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE SAVORY

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1117 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 4011729.40

View Document

26/11/1026 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/10

View Document

01/10/101 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/101 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1028 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 3953727.80

View Document

04/06/104 June 2010 DIRECTOR APPOINTED KENNETH MCCALL

View Document

07/05/107 May 2010 DIRECTOR APPOINTED KEITH GRAEME EDELMAN

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED KEITH GRAEME EDELMAN

View Document

12/04/1012 April 2010 CURRSHO FROM 30/11/2010 TO 30/04/2010

View Document

09/04/109 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 3950001

View Document

29/03/1029 March 2010 ACQUISITION OF BUSNIESS RE SEC 190 07/03/2010

View Document

29/03/1029 March 2010 ACQUISITION OF ENTIRE SHARE CAP RE SEC 190 07/03/2010

View Document

29/03/1029 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/03/1012 March 2010 07/03/10 STATEMENT OF CAPITAL GBP 117741224

View Document

12/03/1012 March 2010 07/03/10 STATEMENT OF CAPITAL GBP 152258976

View Document

12/03/1012 March 2010 SECTION 569 COMP ACT 06 07/03/2010

View Document

10/03/1010 March 2010 CONSOLIDATION 07/03/2010

View Document

10/03/1010 March 2010 CONSOLIDATION 07/03/10

View Document

10/03/1010 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/108 March 2010 BALANCE SHEET

View Document

08/03/108 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 2700001.00

View Document

08/03/108 March 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/03/108 March 2010 A COPY OF THE VALUATION REPORT IN ACCORDANCE WITH SECTION 93(2)(A) AND SECTION 93(2)(B1)OF THE COMPANIES ACT 2006

View Document

08/03/108 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/03/108 March 2010 SOLVENCY STATEMENT DATED 07/03/10

View Document

08/03/108 March 2010 SECRETARY APPOINTED WENDY ELIZABETH ANNE EDWARDS

View Document

08/03/108 March 2010 STATEMENT BY DIRECTORS

View Document

08/03/108 March 2010 AUDITORS' STATEMENT

View Document

08/03/108 March 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

08/03/108 March 2010 AUDITORS' REPORT

View Document

08/03/108 March 2010 REREG PRI TO PLC; RES02 PASS DATE:08/03/2010

View Document

08/03/108 March 2010 REDUCE ISSUED CAPITAL 07/03/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED PETER BAMFORD

View Document

05/03/105 March 2010 DIRECTOR APPOINTED INDIRA THAMBIAH

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED STEVEN GLEW

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JAMES HOLDER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JILIAN MARC DUNKERTON

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED THEOPHILOS KARPATHIOS

View Document

11/01/1011 January 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/01/1011 January 2010 REREG PLC TO PRI; RES02 PASS DATE:11/01/2010

View Document

11/01/1011 January 2010 CHANGE OF NAME 10/12/2009

View Document

11/01/1011 January 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/01/1011 January 2010 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED DKH CLOTHING PLC CERTIFICATE ISSUED ON 11/01/10

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL WAKEFIELD

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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