Advanced company searchLink opens in new window

BESPOKE BANTER LIMITED

Company number 09110195

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
09 Jan 2025 CH01 Director's details changed for Mr Scott Graeme Wimsett on 9 January 2025
17 Oct 2024 AD01 Registered office address changed from 50 Seymour Street London W1H 7JG England to 20 Chamberlain Street Wells Somerset BA5 2PF on 17 October 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
07 Jun 2024 TM02 Termination of appointment of Frederick Wojahn as a secretary on 28 May 2024
04 May 2024 AD01 Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 May 2024
16 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 AP03 Appointment of Mr Frederick Wojahn as a secretary on 17 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
11 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with updates
30 Oct 2019 PSC07 Cessation of Samuel David Orams as a person with significant control on 29 May 2019
24 Jul 2019 SH06 Cancellation of shares. Statement of capital on 29 May 2019
  • GBP 50
24 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jul 2019 SH03 Purchase of own shares.
24 Apr 2019 AD01 Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Samuel David Orams as a director on 24 April 2019
17 Feb 2019 MR04 Satisfaction of charge 091101950001 in full
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018