Advanced company searchLink opens in new window

THE NET-A-PORTER GROUP LIMITED

Company number 03820604

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)
08 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 40,006,100.25
28 May 2024 TM02 Termination of appointment of Lilly Sarrafi as a secretary on 21 May 2024
28 May 2024 TM01 Termination of appointment of Rupert John Brooks as a director on 21 May 2024
14 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
13 May 2024 AD02 Register inspection address has been changed from Walmar House 296 Regent Street London W1B 3AP England to C/O Browne Jacobson, 15th Floor 6 Bevis Marks London EC3A 7BA
22 Dec 2023 AA Full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 40,006,100.24
10 Feb 2023 AA Full accounts made up to 31 March 2022
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 40,006,100.23
02 Nov 2022 AP01 Appointment of Mr Rupert John Brooks as a director on 1 November 2022
02 Nov 2022 AP03 Appointment of Miss Lilly Sarrafi as a secretary on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Geoffroy Michel Marie Lefebvre as a director on 31 October 2022
02 Nov 2022 TM02 Termination of appointment of Rupert Brooks as a secretary on 28 October 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 40,006,100.22
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 40,006,100.21
16 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2022 AD03 Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
15 Aug 2022 AD02 Register inspection address has been changed to Walmar House 296 Regent Street London W1B 3AP
22 Dec 2021 AA Full accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
13 Apr 2021 AA Full accounts made up to 31 March 2020
03 Jan 2021 AP01 Appointment of Mr Geoffroy Michel Marie Lefebvre as a director on 1 January 2021