Date | Description |
2024-04-07 |
delete address TED BAKER ON CLEVELAND 111-117 CLEVELAND STREET LONDON ENGLAND W1T 6PX |
2024-04-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2024-04-07 |
update account_ref_day 31 => 18 |
2024-04-07 |
update account_ref_month 1 => 6 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-06-18 |
2024-04-07 |
update registered_address |
2023-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM
TED BAKER ON CLEVELAND 111-117 CLEVELAND STREET
LONDON
W1T 6PX
ENGLAND |
2023-10-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2023-10-25 |
update statutory_documents PREVEXT FROM 31/01/2023 TO 18/06/2023 |
2023-06-07 |
insert company_previous_name TED BAKER LIMITED |
2023-06-07 |
update name TED BAKER LIMITED => TED BAKER HOLDINGS LIMITED |
2023-04-24 |
update statutory_documents COMPANY NAME CHANGED TED BAKER LIMITED
CERTIFICATE ISSUED ON 24/04/23 |
2023-04-07 |
delete address THE UGLY BROWN BUILDING 6A ST PANCRAS WAY LONDON NW1 0TB |
2023-04-07 |
insert address TED BAKER ON CLEVELAND 111-117 CLEVELAND STREET LONDON ENGLAND W1T 6PX |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-04-07 |
update company_category Public Limited Company => Private Limited Company |
2023-04-07 |
update name TED BAKER PLC => TED BAKER LIMITED |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RISHI SHARMA |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM
THE UGLY BROWN BUILDING
6A ST PANCRAS WAY
LONDON
NW1 0TB |
2022-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033938360003 |
2022-11-23 |
update statutory_documents DIRECTOR APPOINTED MR JAY LIONEL DUBINER |
2022-11-23 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PETER CLARKE |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS DENCH |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL OSBORNE |
2022-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033938360001 |
2022-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033938360002 |
2022-10-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2022-10-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2022-10-28 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2022-10-24 |
2022-10-28 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2022-10-25 |
update statutory_documents SCHEME OF ARRANGEMENT |
2022-10-25 |
update statutory_documents 19/10/22 STATEMENT OF CAPITAL GBP 9229328.1 |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LA FONTAINE JACKSON |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FUNMIBI CHIMA |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA FELTHAM |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN |
2022-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-05 |
update statutory_documents RE: SCHEME OF ARRANGEMENT 29/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2021-01-30 => 2022-01-29 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNINGS |
2022-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/22 |
2022-03-10 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS DENCH |
2022-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-12-14 |
update statutory_documents SECRETARY APPOINTED RISHI SHARMA |
2021-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON |
2021-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HEARSEY-ZOUBIE |
2021-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-25 => 2021-01-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MS FUNMIBI FOLUSO CHIMA |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MS MARGARET EVE LUSTMAN |
2021-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/21 |
2021-07-05 |
update statutory_documents SAIL ADDRESS CREATED |
2021-07-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033938360002 |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MR COLIN LA FONTAINE JACKSON |
2020-08-09 |
update accounts_last_madeup_date 2019-01-26 => 2020-01-25 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-06 |
update statutory_documents 21/07/2020 |
2020-08-06 |
update statutory_documents 21/07/20 STATEMENT OF CAPITAL GBP 9229328.10 |
2020-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/20 |
2020-07-28 |
update statutory_documents 08/07/20 STATEMENT OF CAPITAL GBP 9228843.95 |
2020-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BAYLAY |
2020-07-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-15 |
update statutory_documents ALTER ARTICLES 18/06/2020 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BARTON |
2020-05-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WOLFFE |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROEBUCK |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN KEMPSTER |
2019-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE ELIZABETH BENTLEY / 10/12/2019 |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RON STEWART |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BERNSTEIN |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY PAGE |
2019-11-20 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL CLAIRE ELIZABETH BENTLEY |
2019-11-07 |
update num_mort_charges 0 => 1 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-04 |
update statutory_documents SECRETARY APPOINTED MR PETER HEARSEY-ZOUBIE |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES ANDERSON |
2019-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033938360001 |
2019-09-07 |
update accounts_last_madeup_date 2018-01-27 => 2019-01-26 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/19 |
2019-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MS HELENA JOAN FELTHAM |
2019-04-04 |
update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 2228054.4 |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND KELVIN |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2019-01-07 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 2228054.4 |
2018-10-07 |
update accounts_last_madeup_date 2017-01-28 => 2018-01-27 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-06-19 |
update statutory_documents DIRECTOR APPOINTED MS SHARON BAYLAY |
2018-06-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STEWART / 16/03/2018 |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA BALCHANDANI |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MS ANITA BALCHANDANI |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER ELLEN ROEBUCK |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE SHEINFIELD |
2017-08-03 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 2215446.6 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-07 |
delete company_previous_name NO ORDINARY DESIGNER LABEL PLC |
2017-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-07 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-28 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17 |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16 |
2016-07-20 |
update statutory_documents 23/06/16 NO MEMBER LIST |
2016-07-18 |
update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 2196426.9 |
2016-06-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-09-08 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-09-08 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-08-20 |
update statutory_documents 23/06/15 NO MEMBER LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-01-25 => 2015-01-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
2015-06-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-05-27 |
update statutory_documents 09/02/15 STATEMENT OF CAPITAL GBP 2196314.00 |
2014-11-06 |
update statutory_documents 03/01/14 STATEMENT OF CAPITAL GBP 2194029.40 |
2014-08-07 |
update accounts_last_madeup_date 2013-01-26 => 2014-01-25 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/14 |
2014-07-23 |
update statutory_documents 23/06/14 NO MEMBER LIST |
2014-06-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-05-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD JENNINGS |
2013-12-18 |
update statutory_documents 10/10/13 STATEMENT OF CAPITAL GBP 2194006.80 |
2013-12-17 |
update statutory_documents 18/10/13 TREASURY CAPITAL GBP 12365.7 |
2013-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2013-01-26 |
2013-09-06 |
update accounts_last_madeup_date 2012-01-28 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-02 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-26 |
update statutory_documents 23/06/13 NO MEMBER LIST |
2013-06-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-21 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-21 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2013-06-21 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-21 |
insert sic_code 47721 - Retail sale of footwear in specialised stores |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update accounts_last_madeup_date 2011-01-29 => 2012-01-28 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-01-21 |
update statutory_documents 10/01/13 TREASURY CAPITAL GBP 30449.05 |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BREARE |
2013-01-02 |
update statutory_documents 12/11/12 TREASURY CAPITAL GBP 30491.25 |
2012-11-07 |
update statutory_documents 09/10/12 TREASURY CAPITAL GBP 30708.55 |
2012-11-07 |
update statutory_documents 26/04/10 TREASURY CAPITAL GBP 77910.9 |
2012-11-07 |
update statutory_documents 29/08/12 TREASURY CAPITAL GBP 74508.15 |
2012-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12 |
2012-07-03 |
update statutory_documents 23/06/12 NO MEMBER LIST |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BERNSTEIN / 01/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY DENNIS PAGE / 01/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RODDICK ACKRILL BREARE / 01/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STEWART / 01/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STUART KELVIN / 01/06/2012 |
2012-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS ANDERSON / 01/06/2012 |
2012-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-10 |
update statutory_documents 23/06/11 FULL LIST |
2011-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11 |
2011-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-06-08 |
update statutory_documents 21/04/11 TREASURY CAPITAL GBP 78176.3 |
2010-09-09 |
update statutory_documents 23/06/10 FULL LIST |
2010-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10 |
2010-07-15 |
update statutory_documents 15/07/10 STATEMENT OF CAPITAL GBP 11297000 |
2010-06-21 |
update statutory_documents DIRECTOR APPOINTED ANNE HARRIET SHEINFIELD |
2010-06-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-02-22 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 02/01/10 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HEWITT |
2009-07-09 |
update statutory_documents 01/06/09
GBP TR 726@0.05=36.3 |
2009-07-09 |
update statutory_documents 19/01/09
GBP TR 17292@0.05=864.6 |
2009-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED RONALD STEWART |
2009-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 23/06/08; BULK LIST AVAILABLE SEPARATELY |
2008-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08 |
2008-06-26 |
update statutory_documents 11/06/08
GBP TI 500000@0.05=25000 |
2008-06-19 |
update statutory_documents 15/10/07
GBP TR 623@0.05=31.15 |
2008-06-19 |
update statutory_documents 20/03/08
GBP TR 133404@0.05=6670.2 |
2008-06-19 |
update statutory_documents 22/06/06
GBP TR 298028@0.05=14901.4 |
2008-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-06-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/07 |
2007-08-08 |
update statutory_documents 31/07/07
£ TR 1245@.05=62 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-07 |
update statutory_documents 01/06/07
£ TR 2865@.05=143 |
2007-06-07 |
update statutory_documents 27/03/07
£ TR 135345@.05=6767 |
2007-05-22 |
update statutory_documents 22/03/07
£ TI 830807@.05=41540 |
2007-02-16 |
update statutory_documents 02/02/07
£ TR 9750@.05=488 |
2007-02-12 |
update statutory_documents 11/10/06
£ TI 550000@.05=27500 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 23/06/06; BULK LIST AVAILABLE SEPARATELY |
2006-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06 |
2006-06-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-10 |
update statutory_documents 06/04/06
£ TI 150000@.05=7500 |
2006-05-10 |
update statutory_documents 29/03/06
£ TR 861972@.05=43099 |
2005-11-22 |
update statutory_documents 27/10/05
£ TI 1010000@.05=50500 |
2005-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 23/06/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 23/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-30 |
update statutory_documents SECRETARY RESIGNED |
2004-02-24 |
update statutory_documents SECRETARY RESIGNED |
2003-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/03 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 23/06/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 23/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/02 |
2002-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 23/06/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/01/01 |
2001-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/00 |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 23/06/00; BULK LIST AVAILABLE SEPARATELY |
2000-06-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/00 |
2000-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/00 FROM:
THE FORTRESS 41 CHARLTON STREET, LONDON, NW1 1JE |
1999-08-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/01/99 |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 23/06/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/99 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/98 |
1998-06-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/98 |
1998-06-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/98 |
1997-08-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/01/98 |
1997-08-05 |
update statutory_documents S-DIV CONVE
16/07/97 |
1997-08-05 |
update statutory_documents ADOPT MEM AND ARTS 16/07/97 |
1997-08-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 16/07/97 |
1997-08-05 |
update statutory_documents SUB/DIV CONV OF SHARES 16/07/97 |
1997-08-01 |
update statutory_documents SHARES AGREEMENT OTC |
1997-07-21 |
update statutory_documents LISTING OF PARTICULARS |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents ACQUISITION SHRS TED BA 24/06/97 |
1997-06-30 |
update statutory_documents COMPANY NAME CHANGED
NO ORDINARY DESIGNER LABEL PLC
CERTIFICATE ISSUED ON 30/06/97 |
1997-06-27 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1997-06-27 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |