Advanced company searchLink opens in new window

UGGBUGG FASHION LTD

Company number 08918157

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
15 Dec 2023 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 15 December 2023
11 May 2023 MR01 Registration of charge 089181570003, created on 11 May 2023
23 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Feb 2023 AA Full accounts made up to 31 January 2022
25 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 30 April 2023
06 Jan 2023 AD04 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
06 Jan 2023 AD04 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
05 Jan 2023 AD01 Registered office address changed from Hollinsbrook Way Pilsworth Bury BL9 8RR England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 5 January 2023
23 Dec 2022 PSC02 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 16 December 2022
23 Dec 2022 PSC07 Cessation of Jd Sports Fashion Plc as a person with significant control on 16 December 2022
23 Dec 2022 TM01 Termination of appointment of Neil James Greenhalgh as a director on 16 December 2022
23 Dec 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 16 December 2022
23 Dec 2022 ANNOTATION Rectified The form AP01 was removed from the public register on the 20/04/2023 because the information was invalid or ineffective, Information was factually inaccurate or was derived from something factually inaccurate.
23 Dec 2022 AP01 Appointment of Mr Keith Bishop as a director on 16 December 2022
23 Dec 2022 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 16 December 2022
16 May 2022 CS01 Confirmation statement made on 3 March 2022 with updates
27 Apr 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Apr 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 SH10 Particulars of variation of rights attached to shares
24 Dec 2021 SH08 Change of share class name or designation
18 Aug 2021 SH02 Sub-division of shares on 18 June 2021
22 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 MA Memorandum and Articles of Association