- Company Overview for BESPOKE BANTER LIMITED (09110195)
- Filing history for BESPOKE BANTER LIMITED (09110195)
- People for BESPOKE BANTER LIMITED (09110195)
- Charges for BESPOKE BANTER LIMITED (09110195)
- More for BESPOKE BANTER LIMITED (09110195)
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
|
|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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 |