- Company Overview for BESPOKE BUY INC LTD (10634313)
- Filing history for BESPOKE BUY INC LTD (10634313)
- People for BESPOKE BUY INC LTD (10634313)
- More for BESPOKE BUY INC LTD (10634313)
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 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
28 Nov 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 27 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Peter Robert Jennings on 9 August 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
25 Jan 2024 | CERTNM |
Company name changed broadview medical LIMITED\certificate issued on 25/01/24
|
|
22 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
26 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | TM01 | Termination of appointment of Nicola Claire Mckee as a director on 4 September 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from The Broadview Centre Learoyd Road Mountfield Industrial Estate New Romney Kent TN28 8AZ England to The Broadview Centre Learoyd Road Mountfield Industrial Estate New Romney Kent TN28 8XU on 15 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 75 High Street New Romney Kent TN28 8AZ England to The Broadview Centre Learoyd Road Mountfield Industrial Estate New Romney Kent TN28 8AZ on 23 February 2017 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|