Advanced company searchLink opens in new window

BESPOKE SALES LIMITED

Company number 10413239

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)
08 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
22 Aug 2023 CH01 Director's details changed for Mr Craig John Nicholls on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mr Craig John Nicholls as a person with significant control on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP England to 7 Downham Road Ramsden Heath Billericay Essex CM11 1PU on 22 August 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
02 Nov 2020 CH01 Director's details changed for Mr Craig John Nicholls on 5 October 2020
02 Nov 2020 PSC04 Change of details for Mr Craig John Nicholls as a person with significant control on 5 October 2020
28 Oct 2020 AD01 Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG England to Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 28 October 2020
19 Jun 2020 AD01 Registered office address changed from Suite 3 Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 19 June 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
13 Aug 2018 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 13 August 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Dec 2017 TM01 Termination of appointment of Christopher Graham Nicholls as a director on 30 August 2017
12 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
09 Nov 2016 AP01 Appointment of Mr Christopher Graham Nicholls as a director on 9 November 2016
13 Oct 2016 AD01 Registered office address changed from Goodwood House 3 Barn Mead Galleywood Chelmsford Essex CM2 8LS England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 13 October 2016