Advanced company searchLink opens in new window

SUPERDRY PLC

Company number 07063562

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)
03 Feb 2025 TM01 Termination of appointment of Kim Suhail Zaheer as a director on 21 January 2025
06 Jan 2025 AP01 Appointment of Mr Matthew Freud as a director on 1 January 2025
03 Dec 2024 AP01 Appointment of Mr Alistair Stuart Harrison as a director on 2 December 2024
26 Nov 2024 AP01 Appointment of Mr Kim Suhail Zaheer as a director on 26 November 2024
18 Nov 2024 AA Group of companies' accounts made up to 27 April 2024
05 Nov 2024 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 4 November 2024
03 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations 24/10/2024
30 Oct 2024 MR01 Registration of charge 070635620016, created on 24 October 2024
28 Oct 2024 MR01 Registration of charge 070635620015, created on 24 October 2024
26 Jul 2024 PSC01 Notification of Julian Marc Dunkerton as a person with significant control on 15 July 2024
26 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
19 Jul 2024 MA Memorandum and Articles of Association
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 14,962,697.65
15 Jul 2024 AP01 Appointment of Mr Shaun Jason Packe as a director on 15 July 2024
15 Jul 2024 AP01 Appointment of Mr Giles Matthew Oliver David as a director on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Helen Weir as a director on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Peter Sjolander as a director on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Alastair Miller as a director on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Georgina Harvey as a director on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Lysa Maria Hardy as a director on 15 July 2024
28 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Special resolution to approve the delisting 14/06/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2024 MR01 Registration of charge 070635620014, created on 18 June 2024
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 4,962,697.65
15 May 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 4,958,916.8
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 4,956,709.35