Advanced company searchLink opens in new window

WTM BESPOKE LTD

Company number 12760495

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)
02 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
02 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
02 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
02 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
19 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
07 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Dec 2023 CERTNM Company name changed tfs bespoke LTD\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
30 Nov 2023 AD01 Registered office address changed from Chesford Park House 18 Chesford Grange Woolston Warrington Cheshire WA1 4RQ United Kingdom to Building 1063, Cornforth Drive Kent Science Park Sittingbourne ME9 8PX on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Howard Michael Morris as a director on 17 November 2023
30 Nov 2023 TM02 Termination of appointment of Andrew John Matkin as a secretary on 17 November 2023
07 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
16 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
22 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-22
  • GBP 100
  • ANNOTATION Part Rectified Directors address was removed from the public register on 21/10/2020 as it was invalid or ineffective, was done without the authority of the company, is factually inaccurate or is derived from something factually inaccurate.