Advanced company searchLink opens in new window

COACH STORES LIMITED

Company number 07224597

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)
12 Apr 2024 AA Full accounts made up to 1 July 2023
09 Jan 2024 PSC02 Notification of Coach International Uk Holdings Limited as a person with significant control on 16 November 2017
09 Jan 2024 PSC07 Cessation of Tapestry, Inc. as a person with significant control on 16 November 2017
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
04 Jul 2023 AP01 Appointment of Emily Sara Zahler as a director on 29 June 2023
04 Jul 2023 TM01 Termination of appointment of Leonard Todd Kahn as a director on 29 June 2023
12 Apr 2023 AA Full accounts made up to 2 July 2022
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 65,415,604
07 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
06 Apr 2022 AA Full accounts made up to 3 July 2021
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
07 May 2021 CH01 Director's details changed for Mr Leonard Todd Kahn on 1 December 2020
19 Apr 2021 AA Full accounts made up to 27 June 2020
20 Nov 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
20 Jul 2020 AA Full accounts made up to 29 June 2019
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2019
  • GBP 12,406
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 12,306.00
11 Sep 2019 AD01 Registered office address changed from 2 Cavendish Square London W1G 0PU to Seventh Floor Brunel Building 2 Canalside Walk London W2 1DG on 11 September 2019
29 Aug 2019 PSC05 Change of details for Coach, Inc as a person with significant control on 31 October 2017
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
26 Jun 2019 AA Full accounts made up to 30 June 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 14,906
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 12,406
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 12,306
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020
06 Feb 2019 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 February 2019