Advanced company searchLink opens in new window

H&M HENNES & MAURITZ UK LIMITED

Company number 01413450

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 Sep 2019 AA Full accounts made up to 30 November 2018
05 Jun 2019 AP01 Appointment of Ms Dorota Sawaryn as a director on 26 April 2019
05 Apr 2019 RP04AP01 Second filing for the appointment of Nairn Paterson as a director
05 Apr 2019 RP04AP01 Second filing for the appointment of Antonietta Galli as a director
24 Jan 2019 AP01 Appointment of Mr Nairn Paterson as a director on 9 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2019.
24 Jan 2019 AP01 Appointment of Ms Antonietta Galli as a director on 9 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2019.
24 Jan 2019 TM01 Termination of appointment of Carlos Jose Da Silva Almeida Duarte as a director on 6 December 2018
04 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 Aug 2018 AA Full accounts made up to 30 November 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
01 Sep 2017 AA Full accounts made up to 30 November 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
05 Oct 2016 CH01 Director's details changed for Carlos Jose Da Silva Almeida Duarte on 9 January 2015
05 Oct 2016 TM01 Termination of appointment of John Bignall as a director on 30 September 2016
05 Oct 2016 TM02 Termination of appointment of John Bignall as a secretary on 30 September 2016
07 Sep 2016 AA Full accounts made up to 30 November 2015
09 Nov 2015 TM01 Termination of appointment of Carl Stefan Erling Persson as a director on 28 October 2015
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,750,000
13 Oct 2015 CH01 Director's details changed for Mr Carl Stefan Erling Persson on 1 January 2015
13 Oct 2015 CH01 Director's details changed for Mr John Bignall on 1 January 2015
13 Oct 2015 CH03 Secretary's details changed for Mr John Bignall on 1 January 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
10 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,750,000
04 Sep 2014 AA Full accounts made up to 30 November 2013
24 Jun 2014 AD01 Registered office address changed from , 4th Floor 40, Argyll Street, London, W1F 7EB on 24 June 2014