Advanced company searchLink opens in new window

BESPOKE 77 LIMITED

Company number 04644687

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)
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
23 Feb 2017 AD01 Registered office address changed from Unit 1C Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 10/11 Arlesey Business Park Mill Lane Arlesey Bedfordshire SG15 6RF on 23 February 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 MR01 Registration of charge 046446870002, created on 8 July 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
18 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Sep 2015 MR01 Registration of charge 046446870001, created on 18 September 2015
02 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
11 Jan 2012 TM02 Termination of appointment of Janice Laing as a secretary
11 Jan 2012 AD01 Registered office address changed from Unit 1C & 1D Portland Industrial Estate Hitchin Road Arlesey Bedfordshire SG15 6SG on 11 January 2012
11 Jan 2012 AP03 Appointment of Mr Terry Grainger as a secretary
11 Jan 2012 TM01 Termination of appointment of Clive Laing as a director
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
04 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders