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)
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
15 Aug 2019 CH01 Director's details changed for Mr Lee James Williams on 15 August 2019
06 Aug 2019 AA Full accounts made up to 31 January 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
24 Jul 2018 AA Full accounts made up to 31 January 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
07 Feb 2018 PSC05 Change of details for French Connection Group Plc as a person with significant control on 29 August 2017
06 Feb 2018 TM02 Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018
08 Nov 2017 TM01 Termination of appointment of Catherine Elizabeth Pynor as a director on 8 November 2017
30 Oct 2017 AA Full accounts made up to 31 January 2017
29 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
06 Oct 2016 MR01 Registration of charge 012223350024, created on 26 September 2016
09 Aug 2016 AA Full accounts made up to 31 January 2016
19 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
19 Apr 2016 AP01 Appointment of Mr Lee James Williams as a director on 4 April 2016
09 Nov 2015 TM01 Termination of appointment of Adam Castleton as a director on 30 October 2015
28 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000,100
13 Jul 2015 AA Full accounts made up to 31 January 2015
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 100,000,100
11 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2014 AUD Auditor's resignation
18 Aug 2014 MISC Section 519
15 Aug 2014 MISC Section 519
13 Aug 2014 AUD Auditor's resignation