Advanced company searchLink opens in new window

BESPOKE LAW SERVICES (UK) LIMITED

Company number 08736072

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 25/07/22
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
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 25/07/22
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
  • GBP 210
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
  • GBP 120
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