- Company Overview for PVH UK GROUP LIMITED (03370088)
- Filing history for PVH UK GROUP LIMITED (03370088)
- People for PVH UK GROUP LIMITED (03370088)
- Charges for PVH UK GROUP LIMITED (03370088)
- More for PVH UK GROUP LIMITED (03370088)
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 Aug 2024 | AP01 | Appointment of Joseph Michael Ellis as a director on 3 August 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Georg Faisst as a director on 15 July 2024 | |
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
31 Jul 2024 | CH01 | Director's details changed for Filipe Ribeiro Lima on 31 July 2024 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | AP01 | Appointment of Filipe Ribeiro Lima as a director on 23 April 2024 | |
25 Apr 2024 | AP01 | Appointment of Zachary James Coughlin as a director on 23 April 2024 | |
25 Apr 2024 | AP03 | Appointment of Kirsty De Klerk as a secretary on 23 April 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of Marten Jan Jacob Busscher as a director on 5 March 2024 | |
22 Dec 2023 | TM02 | Termination of appointment of Tyrone Sarucan as a secretary on 13 October 2023 | |
30 Oct 2023 | AA | Full accounts made up to 29 January 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of David Pyne as a director on 1 October 2023 | |
30 Aug 2023 | AP01 | Appointment of Mr Georg Faisst as a director on 15 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 67, Brompton Rd, 1st Floor, London, Uk, 67 Brompton Road, 1st Floor London United Kingdom SW3 1DB England to 1 Wood Crescent White City London W12 7GP on 10 August 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
28 Mar 2023 | AA | Full accounts made up to 30 January 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
12 May 2022 | AA | Full accounts made up to 2 May 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from 67 Brompton Rd 3rd Floor London Uk SW3 1DB to 67, Brompton Rd, 1st Floor, London, Uk, 67 Brompton Road, 1st Floor London United Kingdom SW3 1DB on 7 March 2022 | |
25 Jan 2022 | AA01 | Current accounting period shortened from 2 May 2022 to 31 January 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
04 May 2021 | SH01 |
Statement of capital following an allotment of shares on 3 May 2021
|
|
24 Mar 2021 | CH01 | Director's details changed for Mr David Pyne on 24 March 2021 | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|