Advanced company searchLink opens in new window

AUTHENTIC BESPOKE LIMITED

Company number 10934330

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)
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 936,753.3
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 CS01 Confirmation statement made on 25 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/05/2022.
04 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 832,072.5
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 841,872.1
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 862,590.7
30 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 18/05/2022.
11 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
07 Jun 2019 AP01 Appointment of James Smurfit as a director on 28 February 2019
07 Jun 2019 AP01 Appointment of Mr Lloyd John Amsdon as a director on 28 February 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 828,681.6
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 803,681.6
16 Apr 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 16/04/19. Shares allotted on 02/11/18. Barcode A82740O2
16 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2018
  • GBP 801,020.00
28 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
23 Nov 2018 PSC08 Notification of a person with significant control statement
23 Nov 2018 PSC07 Cessation of Stephen Anthony Murphy as a person with significant control on 2 November 2018
23 Nov 2018 PSC07 Cessation of Rebecca Kate Simonds as a person with significant control on 2 November 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 801,020.5
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2019.
20 Nov 2018 AP01 Appointment of Mr Alistair Edward Tusting as a director on 2 November 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018