- Company Overview for FOSSIL (UK) LIMITED (03062442)
- Filing history for FOSSIL (UK) LIMITED (03062442)
- People for FOSSIL (UK) LIMITED (03062442)
- Charges for FOSSIL (UK) LIMITED (03062442)
- More for FOSSIL (UK) LIMITED (03062442)
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 |