DONNA KARAN MANAGEMENT COMPANY UK LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Randon Quaintance Roland on 2022-12-12

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-01-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-01-31

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/11/2223 November 2022 Second filing for the appointment of Priya Damodar Trivedi as a director

View Document

31/10/2231 October 2022 Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-31

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-01-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

09/08/219 August 2021 Appointment of Priya Damodar Trivedi as a director on 2021-06-28

View Document

06/08/216 August 2021 Termination of appointment of Wayne Miller as a director on 2021-06-28

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDON QUAINTANCE ROLAND / 18/12/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR RANDON QUAINTANCE ROLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / DONNA KARAN COMPANY STORES UK HOLDING LTD / 16/10/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/05/1724 May 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GOLDFARB / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS GOLDFARB / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MILLER / 24/01/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY LYNN USDAN

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL NACKMAN / 24/01/2017

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR MORRIS GOLDFARB

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KALBERER

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR WAYNE MILLER

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR NEAL NACKMAN

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR JEFFREY GOLDFARB

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNN E USDAN / 25/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KALBERER / 12/02/2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS CAROLINE TULENKO BROWN

View Document

12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WEBER

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN USDAN / 04/01/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/10/0020 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 S366A DISP HOLDING AGM 30/12/99

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/01/995 January 1999 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