- Company Overview for BESPOKE LAW SERVICES (UK) LIMITED (08736072)
- Filing history for BESPOKE LAW SERVICES (UK) LIMITED (08736072)
- People for BESPOKE LAW SERVICES (UK) LIMITED (08736072)
- Charges for BESPOKE LAW SERVICES (UK) LIMITED (08736072)
- More for BESPOKE LAW SERVICES (UK) LIMITED (08736072)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
31 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
07 Aug 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
25 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 November 2020 | |
25 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2021 | |
12 Oct 2021 | CS01 |
Confirmation statement made on 12 October 2021 with no updates
|
|
28 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
20 Nov 2020 | CS01 |
Confirmation statement made on 17 October 2020 with no updates
|
|
15 Oct 2020 | AP01 | Appointment of Mrs Chloe Louise Scott as a director on 15 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr William Joseph Dalton as a director on 15 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Norman Edward Perry as a director on 15 October 2020 | |
11 Aug 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
27 Jul 2020 | AD01 | Registered office address changed from Burns House Harlands Road Haywards Heath West Sussex RH16 1PG England to Unit 8, the Elms Church Road Harold Wood Romford Essex RM3 0JU on 27 July 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Claire Stone as a director on 18 June 2020 | |
07 Apr 2020 | MR01 | Registration of charge 087360720001, created on 6 April 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
07 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
23 May 2019 | AA | Accounts made up to 31 October 2018 | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
22 Jan 2019 | TM01 | Termination of appointment of Stephen Ball as a director on 22 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Jul 2018 | TM01 | Termination of appointment of Singh Jarnail as a director on 29 June 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Norman Edward Perry on 19 February 2018 |