Advanced company searchLink opens in new window

TED BAKER HOLDINGS LIMITED

Company number 03393836

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)
12 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 8 February 2023
27 Oct 2023 AD01 Registered office address changed from Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 27 October 2023
27 Oct 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 October 2023
25 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 18 June 2023
24 Apr 2023 CERTNM Company name changed ted baker LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
28 Feb 2023 TM02 Termination of appointment of Rishi Sharma as a secretary on 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/04/2024
16 Dec 2022 AD01 Registered office address changed from The Ugly Brown Building 6a St Pancras Way London NW1 0TB to Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX on 16 December 2022
01 Dec 2022 MR01 Registration of charge 033938360003, created on 10 November 2022
23 Nov 2022 AP01 Appointment of Mr Kevin Peter Clarke as a director on 10 November 2022
23 Nov 2022 AP01 Appointment of Mr Jay Lionel Dubiner as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 10 November 2022
22 Nov 2022 TM01 Termination of appointment of Marcus Dench as a director on 10 November 2022
14 Nov 2022 MR04 Satisfaction of charge 033938360001 in full
14 Nov 2022 MR04 Satisfaction of charge 033938360002 in full
28 Oct 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Oct 2022 MAR Re-registration of Memorandum and Articles
28 Oct 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Oct 2022 RR02 Re-registration from a public company to a private limited company
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 9,544,101.10
25 Oct 2022 TM01 Termination of appointment of Funmibi Foluso Chima as a director on 21 October 2022
25 Oct 2022 TM01 Termination of appointment of Margaret Eve Lustman as a director on 21 October 2022
25 Oct 2022 TM01 Termination of appointment of Colin La Fontaine Jackson as a director on 21 October 2022
25 Oct 2022 TM01 Termination of appointment of Jonathan Kempster as a director on 21 October 2022
25 Oct 2022 TM01 Termination of appointment of Helena Joan Feltham as a director on 21 October 2022