Advanced company searchLink opens in new window

MCM BESPOKE INVESTMENT SERVICES LIMITED

Company number 06460768

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)
20 Mar 2012 SH06 Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 49,500.0
20 Mar 2012 SH03 Purchase of own shares.
06 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of meeting 10/02/2012
24 Feb 2012 AP01 Appointment of Mr Peter Bridges as a director
04 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
15 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
05 May 2011 AA Accounts for a small company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
02 Jun 2010 AA Accounts for a small company made up to 7 January 2010
21 Jan 2010 SH10 Particulars of variation of rights attached to shares
21 Jan 2010 SH08 Change of share class name or designation
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 104,500
21 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 04/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2010 CC04 Statement of company's objects
31 Dec 2009 AR01 Annual return made up to 28 December 2009 with full list of shareholders
31 Dec 2009 CH03 Secretary's details changed for Sandra Tracey Winter on 2 October 2009
31 Dec 2009 CH01 Director's details changed for Jeffrey Thomas Winter on 1 November 2009
05 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Jul 2009 287 Registered office changed on 10/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY
04 Feb 2009 363a Return made up to 28/12/08; full list of members
02 Dec 2008 88(2) Ad 05/11/08\gbp si 54000@1=54000\gbp ic 1000/55000\
02 Dec 2008 123 Nc inc already adjusted 05/11/08
02 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Dec 2007 NEWINC Incorporation