Advanced company searchLink opens in new window

KATE SPADE UK LIMITED

Company number 07505276

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)
09 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,328
26 Feb 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
26 Feb 2015 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
09 Oct 2014 TM01 Termination of appointment of Robert Peter Fagan Jr as a director on 30 September 2014
09 Oct 2014 AP01 Appointment of Thomas John Linko as a director on 30 September 2014
08 Oct 2014 AA Full accounts made up to 28 December 2013
12 Jun 2014 AD01 Registered office address changed from 1 - 4 Langley Court Covent Garden London WC2E 9JY United Kingdom on 12 June 2014
23 May 2014 MR01 Registration of charge 075052760004
20 May 2014 MR04 Satisfaction of charge 1 in full
20 May 2014 MR04 Satisfaction of charge 075052760003 in full
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,328.00
12 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
24 Dec 2013 AP01 Appointment of Christopher Thomas Di Nardo as a director
23 Dec 2013 AP03 Appointment of Christopher Thomas Di Nardo as a secretary
23 Dec 2013 TM01 Termination of appointment of Nicholas Rubino as a director
23 Dec 2013 TM02 Termination of appointment of Nicholas Rubino as a secretary
07 Oct 2013 AA Full accounts made up to 29 December 2012
08 May 2013 MR01 Registration of charge 075052760003
15 Apr 2013 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 15 April 2013
08 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of John Moroz as a director
25 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Nov 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AP01 Appointment of Robert Peter Fagan Jr as a director