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)
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4,047,984.2
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 4,047,984.2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2014
01 Sep 2014 AA01 Previous accounting period extended from 26 April 2014 to 30 April 2014
29 Aug 2014 AA01 Previous accounting period shortened from 30 April 2014 to 26 April 2014
02 May 2014 AP01 Appointment of Mr Hans Georg Friedrich Schmitt as a director
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4,048,068.9
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4,047,984.2
24 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/02/2014
24 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 4,047,577.8
  • ANNOTATION A second filed SH01 was registered on 24/02/2014
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 4,025,481.95
  • ANNOTATION A second filed SH01 was registered on 24/02/2014
22 Nov 2013 AR01 Annual return made up to 28 October 2013 no member list
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 4,025,482.15
20 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
17 Sep 2013 AP03 Appointment of Mrs Lindsay Beardsell as a secretary
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 4,023,602.35
12 Feb 2013 TM01 Termination of appointment of Indira Thambiah as a director
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 4,022,777.35
05 Feb 2013 TM01 Termination of appointment of Steven Glew as a director
06 Dec 2012 AP01 Appointment of Mr Timothy Martin Powell as a director
03 Dec 2012 AP01 Appointment of Mr Euan Angus Sutherland as a director
02 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
11 Sep 2012 AA Group of companies' accounts made up to 30 April 2012
14 Aug 2012 TM01 Termination of appointment of Theophilos Karpathios as a director
24 Apr 2012 AP01 Appointment of Mr Shaun Simon Wills as a director