Advanced company searchLink opens in new window

BESPOKE HOME BUILDER LTD

Company number 12440461

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)
19 Dec 2024 AA Micro company accounts made up to 29 February 2024
09 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
20 Aug 2023 AA Micro company accounts made up to 28 February 2023
26 Jun 2023 AD01 Registered office address changed from 14 Oaklands Road London NW2 6DH England to 270 High Street London W3 9BH on 26 June 2023
22 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 28 February 2022
15 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 9 Leinster Gardens London W2 6DP England to 14 Oaklands Road London NW2 6DH on 15 March 2022
01 Sep 2021 CH01 Director's details changed for Mr Rafi Ghanem on 1 August 2021
18 Aug 2021 PSC04 Change of details for Mr Rafi Ghanem as a person with significant control on 1 August 2021
16 Aug 2021 AD01 Registered office address changed from 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA England to 9 Leinster Gardens London W2 6DP on 16 August 2021
28 Jul 2021 AA Micro company accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Mar 2021 PSC07 Cessation of Ouassim Elkammouni as a person with significant control on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Ouassim Elkammouni as a director on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Rafi Ghanem on 4 February 2020
15 Mar 2021 PSC01 Notification of Rafi Ghanem as a person with significant control on 4 February 2020
15 Mar 2021 AP01 Appointment of Mr Rafi Ghanem as a director on 4 February 2020
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
15 Mar 2021 TM01 Termination of appointment of Bryan Thornton as a director on 14 March 2021
15 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 14 March 2021
15 Mar 2021 PSC01 Notification of Ouassim Elkammouni as a person with significant control on 14 March 2021
15 Mar 2021 AP01 Appointment of Mr Ouassim Elkammouni as a director on 14 March 2021
15 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA on 15 March 2021
12 Mar 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 March 2021