- Company Overview for BESPOKE SOURCING LIMITED (12673238)
- Filing history for BESPOKE SOURCING LIMITED (12673238)
- People for BESPOKE SOURCING LIMITED (12673238)
- More for BESPOKE SOURCING LIMITED (12673238)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Mar 2022 | PSC02 | Notification of Woodville Property Holdings Ltd as a person with significant control on 4 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Gwyn Thomas as a person with significant control on 4 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Hannah Louise Mills as a person with significant control on 4 February 2022 | |
24 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
15 Jul 2021 | PSC04 | Change of details for Mr Gwyn Thomas as a person with significant control on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Miss Hannah Louise Mills on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Gwyn Thomas on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Miss Hannah Louise Mills as a person with significant control on 15 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
24 Mar 2021 | AD01 | Registered office address changed from 49a Broadwalk Hockley Essex SS5 5DF England to 49a Broad Walk Hockley Essex SS5 5DF on 24 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 2 Gurney Road Carshalton SM5 2JX England to 49a Broadwalk Hockley Essex SS5 5DF on 10 March 2021 | |
15 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-15
|