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)
25 Oct 2022 OC Scheme of arrangement
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: scheme of arrangement 29/09/2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to make political donations/notice re general meetings (not agm) 28/07/2022
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2022 TM01 Termination of appointment of Andrew Richard Jennings as a director on 28 July 2022
22 Jul 2022 AA Group of companies' accounts made up to 29 January 2022
10 Mar 2022 AP01 Appointment of Mr Marcus Dench as a director on 8 March 2022
10 Mar 2022 TM01 Termination of appointment of David Wolffe as a director on 7 March 2022
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of John Barton as a director on 6 December 2021
14 Dec 2021 AP03 Appointment of Rishi Sharma as a secretary on 13 December 2021
12 Nov 2021 TM02 Termination of appointment of Peter Hearsey-Zoubie as a secretary on 12 November 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Market purchasses max no of shares is 18460878 28/07/2021
  • RES13 ‐ General meeting requires 14 days notice 28/07/2021
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2021 AP01 Appointment of Ms Margaret Eve Lustman as a director on 4 August 2021
05 Aug 2021 AP01 Appointment of Ms Funmibi Foluso Chima as a director on 4 August 2021
23 Jul 2021 AA Group of companies' accounts made up to 30 January 2021
05 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Wellington Street Leeds LS1 4DL
05 Jul 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Wellington Street Leeds LS1 4DL
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
29 Sep 2020 AUD Auditor's resignation
04 Sep 2020 MR01 Registration of charge 033938360002, created on 31 August 2020
03 Sep 2020 AP01 Appointment of Mr Colin La Fontaine Jackson as a director on 1 September 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 9,229,328.10
06 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 21/07/2020
31 Jul 2020 AA Group of companies' accounts made up to 25 January 2020