- Company Overview for BESPOKE 77 LIMITED (04644687)
- Filing history for BESPOKE 77 LIMITED (04644687)
- People for BESPOKE 77 LIMITED (04644687)
- Charges for BESPOKE 77 LIMITED (04644687)
- More for BESPOKE 77 LIMITED (04644687)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr Ashley Keith Grinham as a director on 1 August 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | MR01 | Registration of charge 046446870003, created on 26 July 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 2 Arlesey Business Park Mill Lane Arlesey SG15 6RF United Kingdom to 10/11 Arlesey Business Park Mill Lane Arlesey SG15 6RF on 17 February 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
23 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
23 May 2019 | CH01 | Director's details changed for Mr Terry Peter Grainger on 2 May 2018 | |
23 May 2019 | CH01 | Director's details changed for Mr Barry Grainger on 2 May 2018 | |
23 May 2019 | CH03 | Secretary's details changed for Mr Terry Grainger on 2 May 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from 10/11 Arlesey Business Park Mill Lane Arlesey Bedfordshire SG15 6RF England to 2 Arlesey Business Park Mill Lane Arlesey SG15 6RF on 16 April 2018 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|