Advanced company searchLink opens in new window

BESPOKE COMMERCIAL FINANCE LIMITED

Company number 11194757

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)
23 Jan 2025 AD01 Registered office address changed from 12 Summer Hill Street Birmingham B1 2PE England to Crosby Court 28 George Stree Birmingham B3 1QG on 23 January 2025
12 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 4
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
08 Nov 2021 AP01 Appointment of Mr Samuel Christopher Jeeves as a director on 1 November 2021
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Oct 2021 AD01 Registered office address changed from 12 Summer Hill Street Birmingham B1 2PE England to 12 Summer Hill Street Birmingham B1 2PE on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from Suite 4, 36 Hylton Street Birmingham B18 6HN England to 12 Summer Hill Street Birmingham B1 2PE on 18 October 2021
22 Jun 2021 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX England to Suite 4, 36 Hylton Street Birmingham B18 6HN on 22 June 2021
17 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 3
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Dec 2019 AD01 Registered office address changed from PO Box (Catalyst) Assay Studios Newhall Street Birmingham B3 1SF England to Virginia House 56 Warwick Road Solihull West Midlands B92 7HX on 12 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
31 Oct 2019 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES to PO Box (Catalyst) Assay Studios Newhall Street Birmingham B3 1SF on 31 October 2019
11 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
11 Mar 2019 PSC07 Cessation of Paul Houston as a person with significant control on 7 February 2019
11 Mar 2019 PSC01 Notification of Paul Houston as a person with significant control on 7 February 2019
11 Mar 2019 PSC01 Notification of Paul Houston as a person with significant control on 7 February 2019
08 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 8 March 2019