Advanced company searchLink opens in new window

FRENCH CONNECTION UK LIMITED

Company number 01222335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 TM01 Termination of appointment of Neil Pryce Williams as a director on 10 May 2024
22 Jan 2024 AA Full accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor, Centro One 39 Plender Street London NW1 0DT on 12 June 2023
08 Dec 2022 AA Full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
25 Apr 2022 CH01 Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Apinder Singh Ghura on 25 April 2022
02 Mar 2022 TM01 Termination of appointment of Lee James Williams as a director on 28 February 2022
07 Feb 2022 MR04 Satisfaction of charge 23 in full
07 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
23 Nov 2021 MR04 Satisfaction of charge 012223350025 in full
19 Nov 2021 MR01 Registration of charge 012223350026, created on 17 November 2021
16 Nov 2021 PSC05 Change of details for French Connection Group Plc as a person with significant control on 15 November 2021
08 Nov 2021 AP01 Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021
08 Nov 2021 AP01 Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021
24 Jul 2021 AA Full accounts made up to 31 January 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2020 AA Full accounts made up to 31 January 2020
01 Aug 2020 MR04 Satisfaction of charge 012223350024 in full
29 Jul 2020 MR01 Registration of charge 012223350025, created on 23 July 2020
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates