Advanced company searchLink opens in new window

BESPOKE GLOBAL RESOURCING LTD

Company number 08758784

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)
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 28 February 2017
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
11 Jul 2017 AD01 Registered office address changed from 2nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to The Boot Factory Suite 4 Wolverhampton WV2 1BH on 11 July 2017
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 100
14 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
06 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
05 Oct 2016 AP01 Appointment of Mr Ian John Taylor as a director on 5 October 2016
01 Feb 2016 AP01 Appointment of Mr Steven Craggs as a director on 29 January 2016
01 Feb 2016 TM01 Termination of appointment of Christopher Denis Seery as a director on 29 January 2016
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
26 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 28 February 2016
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
09 Jan 2015 AD01 Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom to 2Nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 9 January 2015
22 Mar 2014 MR01 Registration of charge 087587840001
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted