Advanced company searchLink opens in new window

SUPERDRY PLC

Company number 07063562

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)
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 4,049,454.35
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 4,049,442.5
24 Jun 2015 AP01 Appointment of Nicholas Barry Edward Wharton as a director on 24 June 2015
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 4,049,409
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,049,403.75
29 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 4,049,382.65
29 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 4,049,382.65
29 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 4,049,382.65
21 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4,049,335.2
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 4,049,301.45
15 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 4,049,322.55
01 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 4,049,248.65
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,049,202.2
01 Apr 2015 AP01 Appointment of Penny Hughes as a director on 1 April 2015
26 Feb 2015 TM01 Termination of appointment of Shaun Simon Wills as a director on 25 February 2015
16 Feb 2015 TM01 Termination of appointment of Susanne Johanne Given as a director on 12 February 2015
31 Dec 2014 TM01 Termination of appointment of Hans Georg Friedrich Schmitt as a director on 31 December 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 4,049,193.75
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 02/12/2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,049,137.4
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
18 Nov 2014 AR01 Annual return made up to 28 October 2014 no member list
Statement of capital on 2014-11-18
  • GBP 4,048,146.5
05 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 29/10/2014
30 Oct 2014 TM02 Termination of appointment of Wendy Edwards as a secretary on 28 October 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 13.4
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/09/2014