Advanced company searchLink opens in new window

PVH SERVICES (UK) LIMITED

Company number 08332218

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)
22 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
27 Sep 2019 AA Full accounts made up to 3 February 2019
22 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2019
  • GBP 66,422,517
09 Jul 2019 CH01 Director's details changed for Mr Marten Jan Jacob Busscher on 1 July 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 20,193,101
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2019
02 May 2019 AP01 Appointment of Mr Marten Jan Jacob Busscher as a director on 1 May 2019
02 May 2019 TM01 Termination of appointment of Martijn Hagman as a director on 1 May 2019
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
10 Jul 2018 AA Full accounts made up to 4 February 2018
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 20,193,101
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
17 Oct 2017 AA Full accounts made up to 29 January 2017
18 Sep 2017 AP03 Appointment of Mr Tyrone Sarucan as a secretary on 18 September 2017
18 Sep 2017 TM02 Termination of appointment of Richard Assen as a secretary on 18 September 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 18,471,193
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
08 Nov 2016 AA Full accounts made up to 31 January 2016
19 Oct 2016 TM02 Termination of appointment of Pradeep Chotai as a secretary on 9 September 2016
22 Jan 2016 AP03 Appointment of Richard Assen as a secretary on 12 January 2016
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 11,415,955
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 11,415,955
03 Oct 2015 AA Full accounts made up to 1 February 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 May 2015
  • GBP 11,245,000
16 Apr 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
12 Feb 2015 CERTNM Company name changed tommy hilfiger services LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-01-26