Advanced company searchLink opens in new window

TAFT'S BESPOKE INTERIORS LTD

Company number 09997062

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
19 Oct 2022 CERTNM Company name changed curtain workroom interiors LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
08 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
10 Aug 2021 AD01 Registered office address changed from 6 Cambell Fields Aldershot Hampshire GU11 3TY United Kingdom to Unit 888 London Road Guildford GU1 2AG on 10 August 2021
06 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 28 February 2019
14 Aug 2019 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 6 Cambell Fields Aldershot Hampshire GU11 3TY on 14 August 2019
13 Aug 2019 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 12 August 2019
26 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
12 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Feb 2016 TM01 Termination of appointment of Philippa Anne Keith as a director on 10 February 2016
19 Feb 2016 AP01 Appointment of Mr David John Radford as a director on 10 February 2016
10 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-10
  • GBP 1