Advanced company searchLink opens in new window

BESPOKE WEALTH LIMITED

Company number 11897202

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 3
25 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
21 Mar 2024 PSC01 Notification of Robert Victor James Leatherland as a person with significant control on 17 February 2024
21 Mar 2024 PSC07 Cessation of Robert Leatherland as a person with significant control on 17 February 2024
04 Mar 2024 PSC01 Notification of Robert Leatherland as a person with significant control on 17 February 2024
25 Jan 2024 PSC04 Change of details for Mr Patrick Gerald Massey as a person with significant control on 22 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Patrick Gerald Massey on 22 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Patrick Gerald Massey on 22 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 AD01 Registered office address changed from Beaumont 7 Solent Drive Warsash Southampton SO31 9HB England to 1635 Parkway Whiteley Fareham Hampshire PO15 7AH on 4 September 2023
17 May 2023 CH01 Director's details changed for Mr Patrick Gerald Massey on 17 May 2023
17 May 2023 PSC04 Change of details for Mr Patrick Massey as a person with significant control on 17 May 2023
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 PSC01 Notification of Patrick Massey as a person with significant control on 21 March 2022
25 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 25 October 2022
27 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 AD01 Registered office address changed from Freehills Dodwell Lane Bursledon Southampton SO31 1AB United Kingdom to Beaumont 7 Solent Drive Warsash Southampton SO31 9HB on 4 October 2021
07 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
21 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CH01 Director's details changed for Mr Patrick Gerald Massey on 4 June 2020
05 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Freehills Dodwell Lane Bursledon Southampton SO31 1AB on 5 June 2020
24 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates