Advanced company searchLink opens in new window

BESPOKE MANAGED SPACE EUSTON LIMITED

Company number 10399302

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)
09 Feb 2022 MT01 Commencement of Moratorium
20 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
06 Sep 2021 AA Accounts for a small company made up to 31 December 2019
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
15 Jan 2021 MR01 Registration of charge 103993020002, created on 12 January 2021
15 Jan 2021 MR01 Registration of charge 103993020003, created on 12 January 2021
22 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
09 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 Aug 2019 PSC05 Change of details for Bespoke Managed Space Limited as a person with significant control on 22 August 2019
06 Aug 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 6 August 2019
05 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
31 Aug 2018 MR01 Registration of charge 103993020001, created on 29 August 2018
22 Aug 2018 PSC02 Notification of Bespoke Managed Space Limited as a person with significant control on 16 January 2018
22 Aug 2018 PSC07 Cessation of Business Environment No.7 Limited as a person with significant control on 16 January 2018
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
09 Jan 2018 PSC05 Change of details for Business Environment No.7 Limited as a person with significant control on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
06 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
29 Sep 2017 CH01 Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017
29 Sep 2017 CH01 Director's details changed for Mr Jayson Jenkins on 7 August 2017