Advanced company searchLink opens in new window

BSPOKE TOURS LIMITED

Company number 09266584

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)
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
16 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Oct 2020 AP01 Appointment of Mr Ian David Caldwell Mciirath as a director on 8 October 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Jul 2018 CH01 Director's details changed for Mr Craig Murray Burton on 17 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Craig Murray Burton on 16 July 2018
09 Mar 2018 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 9 March 2018
09 Mar 2018 PSC05 Change of details for Ski Solutions Limited as a person with significant control on 9 March 2018
07 Dec 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
25 Oct 2017 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 30 Haymarket London SW1Y 4EX on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Stewart John Baird as a director on 31 August 2017
25 Oct 2017 TM02 Termination of appointment of the Whittington Partnership Llp as a secretary on 31 August 2017
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Dec 2016 CH01 Director's details changed for Mr Stewart John Baird on 1 December 2016