Advanced company searchLink opens in new window

FOSSIL (UK) LIMITED

Company number 03062442

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)
14 May 2024 AA Full accounts made up to 31 December 2022
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Antonio Nigro as a director on 31 March 2024
11 Jan 2024 PSC05 Change of details for Fossil (Uk) Holdings Ltd as a person with significant control on 1 December 2022
11 Jan 2024 AP01 Appointment of Mr Maurice Leonardus Maria Hendrix as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mr Patrick Lamar Turner as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Ms Sharon Lynn Dean as a director on 8 January 2024
11 Jan 2024 TM01 Termination of appointment of Alan James Panter as a director on 8 January 2024
16 Jun 2023 AA Full accounts made up to 1 January 2022
15 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
17 Feb 2023 TM02 Termination of appointment of Dominic Jason Paul Richardson as a secretary on 17 February 2023
17 Feb 2023 AP03 Appointment of Mr John Victor Fagence as a secretary on 17 February 2023
02 Dec 2022 AD01 Registered office address changed from Featherstone House Featherstone Road Wolverton Mill Milton Keynes Bucks MK12 5th to Ashton House 497 Silbury Boulevard Milton Keynes MK9 2LD on 2 December 2022
15 Nov 2022 MR01 Registration of charge 030624420014, created on 8 November 2022
20 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
08 Apr 2022 AA Full accounts made up to 2 January 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
06 Jan 2021 AA Full accounts made up to 28 December 2019
11 Aug 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
27 May 2020 MR01 Registration of charge 030624420013, created on 26 May 2020
13 May 2020 TM01 Termination of appointment of Richard Collins as a director on 30 April 2020
29 Nov 2019 AA Full accounts made up to 29 December 2018
25 Oct 2019 CH03 Secretary's details changed for Mr Dominic Jason Paul Richardson on 16 July 2019
24 Oct 2019 CH03 Secretary's details changed for Mr Dominic James Paul Richardson on 16 July 2019
09 Oct 2019 MR04 Satisfaction of charge 030624420011 in full