Advanced company searchLink opens in new window

BESPOKE AIRSOFT RETAIL LTD

Company number 11367833

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)
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
22 Feb 2024 AD01 Registered office address changed from 17 Willow Road Colnbrook SL3 0BS United Kingdom to Wycombe 3 Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 22 February 2024
15 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interest/purchase contract 26/08/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jun 2023 PSC04 Change of details for Mr Gurmeet Singh as a person with significant control on 14 May 2021
07 Jun 2023 CH01 Director's details changed for Mr Gurmeet Singh on 14 May 2021
07 Jun 2023 PSC04 Change of details for Mr Gurmeet Singh as a person with significant control on 1 November 2022
07 Jun 2023 CH01 Director's details changed for Mr Gurmeet Singh on 1 November 2022
07 Jun 2023 SH06 Cancellation of shares. Statement of capital on 26 August 2022
  • GBP 75
05 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
02 Jun 2023 SH06 Cancellation of shares. Statement of capital on 26 August 2022
  • GBP 75
22 Jul 2022 AA Unaudited abridged accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
24 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
03 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
16 Jan 2019 TM01 Termination of appointment of James Richard Parker as a director on 10 January 2019
12 Sep 2018 AP03 Appointment of Joost Singh as a secretary on 4 September 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 100